- Company Overview for CALCIO PROMOTIONS LIMITED (SC323466)
- Filing history for CALCIO PROMOTIONS LIMITED (SC323466)
- People for CALCIO PROMOTIONS LIMITED (SC323466)
- More for CALCIO PROMOTIONS LIMITED (SC323466)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES Scotland on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 May 2014 | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Frank Mcavennie as a director | |
11 May 2012 | AP01 | Appointment of Mr Steven Mcbride as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2008 | |
11 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
12 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |