- Company Overview for FOOTBALL FOR PEACE FOUNDATION (07958677)
- Filing history for FOOTBALL FOR PEACE FOUNDATION (07958677)
- People for FOOTBALL FOR PEACE FOUNDATION (07958677)
- More for FOOTBALL FOR PEACE FOUNDATION (07958677)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
06 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Jul 2022 | PSC01 | Notification of Ian Brooks as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC01 | Notification of Faisal Ahmed Randeree as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC01 | Notification of Jay Singh Matharu as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Jayraj Jadeja as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Jayraj Jadeja as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Kashif Siddiqi as a person with significant control on 26 July 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Kashif Siddiqi as a person with significant control on 26 July 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Louis Laurent Saha on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Jay Singh Matharu on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Faisal Ahmed Randeree on 8 February 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 35 Park Crescent Mews West London W1G 7ES England to 35 Park Crescent Mews West London W1G 7ES on 13 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 35 Park Crescent Mews West London W1G 7ES on 7 July 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 Feb 2020 | MA | Memorandum and Articles of Association | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|