Advanced company searchLink opens in new window

SOCCER BUDDIES LTD

Company number 07435107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
22 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 TM01 Termination of appointment of Joseph Michael Mogg as a director on 16 September 2015
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
08 Dec 2014 AD01 Registered office address changed from Unit 1.9 Unit 1.9 Paintworks Bath Road Bristol Bristol BS4 3EH to Unit 1.9 Paintworks Arnos Vale Bristol BS4 3EH on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Daniel Andrew Tanner as a director on 31 July 2014
02 Mar 2014 TM01 Termination of appointment of Wesley Paul Tanner as a director
28 Feb 2014 SH08 Change of share class name or designation
28 Feb 2014 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 200
28 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 AP01 Appointment of Joseph Michael Mogg as a director
08 Jan 2014 CH01 Director's details changed for Mr Wesley Paul Tanner on 8 January 2014
08 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 20
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Aug 2013 AD01 Registered office address changed from Unit 6a the Old Coachworks Kingsfield Lane Longwell Green Bristol BS30 6DL England on 2 August 2013
04 Mar 2013 AD01 Registered office address changed from Unit 12 Londonderry Farm Keynsham Road Willsbridge Bristol BS30 6EL England on 4 March 2013
18 Feb 2013 CERTNM Company name changed builderbuddies LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-17
  • NM01 ‐ Change of name by resolution
23 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011