- Company Overview for INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD (07463081)
- Filing history for INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD (07463081)
- People for INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD (07463081)
- Insolvency for INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD (07463081)
- More for INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD (07463081)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
12 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AD01 | Registered office address changed from Hsp Tax Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 1 August 2016 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2016 | TM01 | Termination of appointment of Kieran Daya as a director on 9 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Jul 2014 | AP01 | Appointment of Mr Stephen Carl Grime as a director on 17 June 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
17 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
14 Dec 2011 | CH01 | Director's details changed for Mr Brian Christopher Deane on 7 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr Ian David Burchnall on 7 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr Kieran Daya on 7 December 2011 |