PRO IMPACT FOOTBALL DEVELOPMENT LTD
Company number 07782873
- Company Overview for PRO IMPACT FOOTBALL DEVELOPMENT LTD (07782873)
- Filing history for PRO IMPACT FOOTBALL DEVELOPMENT LTD (07782873)
- People for PRO IMPACT FOOTBALL DEVELOPMENT LTD (07782873)
- More for PRO IMPACT FOOTBALL DEVELOPMENT LTD (07782873)
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) |
---|---|---|---|
21 Aug 2017 | AD01 | Registered office address changed from , 4 Woodwarde Road, London, SE22 8UJ to 74a Mount Pleasant Road London SE13 6RQ on 21 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2014 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr Kevin James on 1 February 2014 | |
17 Feb 2014 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from , C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom on 21 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
27 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 August 2012 | |
22 Sep 2011 | NEWINC |
Incorporation
|