- Company Overview for SOCCER TOTS SUPER LEAGUE LTD (07648731)
- Filing history for SOCCER TOTS SUPER LEAGUE LTD (07648731)
- People for SOCCER TOTS SUPER LEAGUE LTD (07648731)
- More for SOCCER TOTS SUPER LEAGUE LTD (07648731)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
07 May 2015 | AD01 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
05 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Mr Darren Chapman as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Simon Willoughby as a director | |
26 May 2011 | NEWINC |
Incorporation
|