Advanced company searchLink opens in new window

SEVERN FOOTBALL ACADEMY LIMITED

Company number 11540748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Micro company accounts made up to 31 August 2020
18 Jan 2021 AD01 Registered office address changed from 23 Whitefield Crescent Longford Gloucester Gloucestershire GL2 9FR to 21 Park Avenue Longlevens Gloucester GL2 0DZ on 18 January 2021
06 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
06 Nov 2020 TM01 Termination of appointment of Kurt Michael Doyle as a director on 1 July 2020
06 Nov 2020 PSC07 Cessation of Kurt Michael Doyle as a person with significant control on 1 July 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
28 Sep 2019 PSC01 Notification of Lewis Stephen Fogg as a person with significant control on 28 September 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
13 Jun 2019 PSC07 Cessation of Nicholas Edward Housden as a person with significant control on 3 June 2019
13 Jun 2019 TM01 Termination of appointment of Nicholas Edward Housden as a director on 4 June 2019
10 Jun 2019 AD01 Registered office address changed from 63 Bridge Keepers Way Hardwicke Gloucester Gloucestershire GL2 4BD United Kingdom to 23 Whitefield Crescent Longford Gloucester Gloucestershire GL2 9FR on 10 June 2019
13 Jan 2019 AP01 Appointment of Mr Lewis Stephen Fogg as a director on 13 January 2019
29 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-29
  • GBP 2