- Company Overview for BOXING LIVE LIMITED (10755820)
- Filing history for BOXING LIVE LIMITED (10755820)
- People for BOXING LIVE LIMITED (10755820)
- More for BOXING LIVE LIMITED (10755820)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2020 | AD01 | Registered office address changed from Guildford City Boxing Club Cabell Rd Guildford Surrey GU2 8JH England to 4 Salisbury Way Sandown PO36 9JG on 21 July 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Wayne Alan Slater as a person with significant control on 12 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
16 Jun 2020 | PSC01 | Notification of Wayne Alan Slater as a person with significant control on 12 June 2020 | |
15 Jun 2020 | AP03 | Appointment of Mr Wayne Slater as a secretary on 12 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Joseph Arnie Pyle as a director on 12 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Joseph Arnie Pyle as a person with significant control on 12 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Wayne Slater as a director on 12 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Aspen Waite Se Bank House Queen Street Deal CT14 6ET England to Guildford City Boxing Club Cabell Rd Guildford Surrey GU2 8JH on 8 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Marc William Carey as a director on 1 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Marc William Carey on 25 November 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 2 Griffin St Deal Kent CT14 6LH to Aspen Waite Se Bank House Queen Street Deal CT14 6ET on 18 October 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
08 May 2018 | TM01 | Termination of appointment of Peter Edward Fishlock as a director on 2 May 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 87 Blenheim Road Deal CT14 7DE United Kingdom to 2 Griffin St Deal Kent CT14 6LH on 13 February 2018 | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|