- Company Overview for AFRICAN FOOTBALL TOURS LIMITED (07545472)
- Filing history for AFRICAN FOOTBALL TOURS LIMITED (07545472)
- People for AFRICAN FOOTBALL TOURS LIMITED (07545472)
- More for AFRICAN FOOTBALL TOURS LIMITED (07545472)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr George Nathan Maguire on 10 March 2013 | |
10 Mar 2013 | CH03 | Secretary's details changed for Mr George Nathan Maguire on 10 March 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jan 2013 | AD01 | Registered office address changed from 190 Bath Road Bradford on Avon Wiltshire BA15 1SP on 11 January 2013 | |
23 Nov 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 July 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from 84 Regent Street Kingswood Bristol BS15 8HU United Kingdom on 1 September 2011 | |
28 Feb 2011 | NEWINC |
Incorporation
|