- Company Overview for SELECT SOCCER MANAGEMENT LIMITED (10460977)
- Filing history for SELECT SOCCER MANAGEMENT LIMITED (10460977)
- People for SELECT SOCCER MANAGEMENT LIMITED (10460977)
- Insolvency for SELECT SOCCER MANAGEMENT LIMITED (10460977)
- More for SELECT SOCCER MANAGEMENT LIMITED (10460977)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Miss Natalie Erin Horsham on 11 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Natalie Horsham as a person with significant control on 11 August 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 February 2021 | |
24 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Aug 2020 | AM10 | Administrator's progress report | |
19 Feb 2020 | AM10 | Administrator's progress report | |
14 Jan 2020 | AM19 | Notice of extension of period of Administration | |
29 Aug 2019 | AM10 | Administrator's progress report | |
13 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 17 January 2019 | |
18 Apr 2019 | AM06 | Notice of deemed approval of proposals | |
17 Apr 2019 | AM07 | Result of meeting of creditors | |
29 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
28 Mar 2019 | AM03 | Statement of administrator's proposal | |
26 Feb 2019 | AM01 | Appointment of an administrator | |
06 Feb 2019 | AD01 | Registered office address changed from Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England to 81 Station Road Marlow SL7 1NS on 6 February 2019 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jan 2018 | AM01 |
Appointment of an administrator
|
|
11 Jan 2018 | AM15 | Notice of resignation of an administrator | |
11 Jan 2018 | AM15 | Notice of resignation of an administrator |