Advanced company searchLink opens in new window

PRO IMPACT FOOTBALL DEVELOPMENT LTD

Company number 07782873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)