- Company Overview for SOCCERPASS UK LIMITED (10430544)
- Filing history for SOCCERPASS UK LIMITED (10430544)
- People for SOCCERPASS UK LIMITED (10430544)
- More for SOCCERPASS UK LIMITED (10430544)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | AD01 | Registered office address changed from 49 Moxon Street Barnet EN5 5TS England to 48 st. Aubyns Hove BN3 2TE on 25 July 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 48 st Aubyns Hove East Sussex East Sussex BN3 2TE England to 49 Moxon Street Barnet EN5 5TS on 21 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Stephen Brian Foster as a person with significant control on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Stephen Brian Foster as a director on 20 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
20 Feb 2018 | AP01 | Appointment of Mr Farid Hachimi as a director on 16 February 2018 | |
20 Feb 2018 | PSC01 | Notification of Farid Hachimi as a person with significant control on 16 February 2018 | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|