- Company Overview for BAPA FOOTBALL CLUB LIMITED (09895628)
- Filing history for BAPA FOOTBALL CLUB LIMITED (09895628)
- People for BAPA FOOTBALL CLUB LIMITED (09895628)
- More for BAPA FOOTBALL CLUB LIMITED (09895628)
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) |
---|---|---|---|
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 09895628 - Companies House Default Address, Cardiff, CF14 8LH on 17 April 2023 | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Jun Hua Zhang as a director on 1 June 2022 | |
01 Jun 2022 | PSC01 | Notification of Ma Fergie Bugho as a person with significant control on 1 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Ms Ma Fergie Bugho as a director on 1 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | PSC07 | Cessation of Jun Hua Zhang as a person with significant control on 1 June 2022 | |
30 May 2022 | CERTNM |
Company name changed uk highland LIMITED\certificate issued on 30/05/22
|
|
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2022 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
09 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 May 2022 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 May 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 17 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
13 Feb 2017 | AD01 | Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 13 February 2017 |