- Company Overview for K2 SOCCER UK LIMITED (10173197)
- Filing history for K2 SOCCER UK LIMITED (10173197)
- People for K2 SOCCER UK LIMITED (10173197)
- More for K2 SOCCER UK LIMITED (10173197)
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 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
20 Nov 2020 | PSC07 | Cessation of Luiz Henrique Martins Ribeiro as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC01 | Notification of Renata Di Lascio Fernandes as a person with significant control on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Luiz Henrique Martins Ribeiro as a director on 20 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Herman Santiago as a director on 20 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Ms Renata Di Lascio Fernandes as a director on 20 November 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB England to 64-66 Willesden Lane London NW6 7SX on 24 September 2020 | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | TM01 | Termination of appointment of Herman Santiago as a director on 6 June 2019 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
30 Oct 2017 | TM01 | Termination of appointment of Ung Zoo Kim as a director on 30 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Ung Zoo Kim as a person with significant control on 30 October 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW United Kingdom to City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB on 13 September 2017 |