- 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) |
---|---|---|---|
09 Jan 2018 | LIQ MISC OC | Court order insolvency:order of court rescinding administration order | |
05 Jan 2018 | PSC01 | Notification of Natalie Horsham as a person with significant control on 2 November 2017 | |
05 Jan 2018 | PSC01 | Notification of Damien Zannetou as a person with significant control on 2 November 2017 | |
05 Jan 2018 | PSC01 | Notification of Lee Cook as a person with significant control on 2 November 2017 | |
04 Jan 2018 | AM01 | Appointment of an administrator | |
04 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from , 40a Station Road, Upminster, Essex, RM14 2TR to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 3 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from , First Floor Thavies Inn House / 3-4 Holborn Circus, London, EC1N 2HA, England to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 2 January 2018 | |
22 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH08 | Change of share class name or designation | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 December 2016
|
|
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | AD01 | Registered office address changed from , 3rd Floor, Fountain House, 83 Fountain Street, Manchester, M2 2EE, United Kingdom to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 19 December 2016 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|