- Company Overview for BOXING FACILITIES MANAGEMENT LIMITED (12770510)
- Filing history for BOXING FACILITIES MANAGEMENT LIMITED (12770510)
- People for BOXING FACILITIES MANAGEMENT LIMITED (12770510)
- More for BOXING FACILITIES MANAGEMENT LIMITED (12770510)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
29 May 2024 | RP05 | Registered office address changed to PO Box 4385, 12770510 - Companies House Default Address, Cardiff, CF14 8LH on 29 May 2024 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 May 2023 | AD01 | Registered office address changed from PO Box 4385 12770510: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 May 2023 | |
24 Sep 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
27 May 2022 | RP05 | Registered office address changed to PO Box 4385, 12770510: Companies House Default Address, Cardiff, CF14 8LH on 27 May 2022 | |
29 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
03 Jan 2022 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
03 Jan 2022 | PSC01 | Notification of Roman Marcin as a person with significant control on 27 July 2020 | |
03 Jan 2022 | AP01 | Appointment of Mr Roman Marcin as a director on 27 July 2020 | |
03 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 71 Shelton Street London WC2H 9JQ on 3 January 2022 | |
03 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 January 2022 | |
03 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 3 January 2022 | |
16 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 16 November 2021 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-27
|