- Company Overview for SOCCER BUDDIES LTD (07435107)
- Filing history for SOCCER BUDDIES LTD (07435107)
- People for SOCCER BUDDIES LTD (07435107)
- More for SOCCER BUDDIES LTD (07435107)
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
|
|
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
|
|
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
|
|
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |