- Company Overview for FOOTBALL NETWORK GROUP LIMITED (11098875)
- Filing history for FOOTBALL NETWORK GROUP LIMITED (11098875)
- People for FOOTBALL NETWORK GROUP LIMITED (11098875)
- More for FOOTBALL NETWORK GROUP LIMITED (11098875)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
09 Aug 2023 | CERTNM |
Company name changed stadium medical LIMITED\certificate issued on 09/08/23
|
|
08 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Aug 2023 | DS02 | Withdraw the company strike off application | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from 19 Barberry Coulby Newham Middlesbrough TS8 0XG United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 June 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
07 Apr 2020 | RT01 | Administrative restoration application | |
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | PSC04 | Change of details for Mr Nick Loughran as a person with significant control on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Nick Loughran on 26 January 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|