- Company Overview for SOCCERLUTION GROUP LTD (09855061)
- Filing history for SOCCERLUTION GROUP LTD (09855061)
- People for SOCCERLUTION GROUP LTD (09855061)
- More for SOCCERLUTION GROUP LTD (09855061)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2022 | TM01 | Termination of appointment of Michael John Fay as a director on 21 February 2022 | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AD01 | Registered office address changed from 21 Stoneyfields Lane Edgware Middlesex HA8 9SH United Kingdom to The Pavilion Sports Centre Stonebridge Recreation Ground Hillside London NW10 8LW on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Eugene Dwaah as a director on 1 February 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Eugene Dwaah on 12 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Nov 2018 | AD01 | Registered office address changed from 21 Stoneyfields Lane Edgware, Middlesex HA8 9SH United Kingdom to 21 Stoneyfields Lane Edgware Middlesex HA8 9SH on 5 November 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jul 2018 | TM01 | Termination of appointment of Andrew Mensah-Twumasi as a director on 23 March 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Ahmed Salvador as a director on 11 June 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|