- Company Overview for 5 ALIVE FOOTBALL CENTRE LIMITED (07785351)
- Filing history for 5 ALIVE FOOTBALL CENTRE LIMITED (07785351)
- People for 5 ALIVE FOOTBALL CENTRE LIMITED (07785351)
- Insolvency for 5 ALIVE FOOTBALL CENTRE LIMITED (07785351)
- More for 5 ALIVE FOOTBALL CENTRE LIMITED (07785351)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2018 | AD01 | Registered office address changed from York Street Fairweather Green Bradford BD8 0HR to Ashfield House Illingworth Street Ossett WF5 8AL on 12 March 2018 | |
09 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | LIQ02 | Statement of affairs | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | PSC01 | Notification of Shakil Ahmed Rabbani as a person with significant control on 12 June 2017 | |
20 Nov 2017 | PSC07 | Cessation of Stephen Omatseone as a person with significant control on 12 June 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Shakil Ahmed Rabbani as a director on 12 June 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Farooq Ali as a director on 12 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jul 2017 | PSC04 | Change of details for Mr Stephen Omatseone as a person with significant control on 12 June 2017 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | TM01 | Termination of appointment of Stephen Omatseone as a director on 12 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Farooq Ali as a director on 12 June 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
19 Aug 2014 | TM01 | Termination of appointment of Lewis Antony Omatseone as a director on 19 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Steven Omatseone as a director on 19 August 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |