- Company Overview for PROCO FOOTBALL LTD (10365446)
- Filing history for PROCO FOOTBALL LTD (10365446)
- People for PROCO FOOTBALL LTD (10365446)
- More for PROCO FOOTBALL LTD (10365446)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Nov 2019 | PSC07 | Cessation of Lee Carr as a person with significant control on 26 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Lee Martin Carr as a director on 26 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Paul Dan Williams on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Jason Robert Dodd on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Lee Martin Carr on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Samuel William Scott on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 367 Bitterne Road Bitterne Precinct Southampton Hampshire SO18 5RR England to Foxhole Farm Cottage Fir Tree Lane Horton Heath Eastleigh SO50 7DF on 6 June 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-08
|