- Company Overview for SEVERN FOOTBALL ACADEMY LIMITED (11540748)
- Filing history for SEVERN FOOTBALL ACADEMY LIMITED (11540748)
- People for SEVERN FOOTBALL ACADEMY LIMITED (11540748)
- More for SEVERN FOOTBALL ACADEMY LIMITED (11540748)
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
|
|
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
Statement of capital on 2018-08-29
|