- Company Overview for SEASON TICKET FINANCE LIMITED (07509864)
- Filing history for SEASON TICKET FINANCE LIMITED (07509864)
- People for SEASON TICKET FINANCE LIMITED (07509864)
- More for SEASON TICKET FINANCE LIMITED (07509864)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | PSC02 | Notification of Zebra Finance Limited as a person with significant control on 14 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Michael Alan Woodall as a person with significant control on 14 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Peter Charles Richardson as a person with significant control on 14 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Peter Grenville Fletcher as a person with significant control on 14 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | TM01 | Termination of appointment of Robert John Easton as a director on 31 December 2014 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
24 Sep 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
17 Sep 2012 | AA | Full accounts made up to 31 March 2012 |