- Company Overview for PRO RUGBY SEVENS LIMITED (08533092)
- Filing history for PRO RUGBY SEVENS LIMITED (08533092)
- People for PRO RUGBY SEVENS LIMITED (08533092)
- More for PRO RUGBY SEVENS LIMITED (08533092)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | AA | Micro company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 May 2015 | TM01 | Termination of appointment of Mark Alexander Lockley as a director on 13 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Joanne Elizabeth Mary Bond as a director on 13 May 2015 | |
25 Mar 2015 | AP01 | Appointment of Mrs Joanne Elizabeth Mary Bond as a director on 25 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Mark Alexander Lockley as a director on 25 March 2015 | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Mark Alexander Lockley as a director on 12 November 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Joanne Bond as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Jonathan Ford as a director | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
17 May 2013 | NEWINC |
Incorporation
|