- Company Overview for REACH FOR THE SKY BASKETBALL (SC382617)
- Filing history for REACH FOR THE SKY BASKETBALL (SC382617)
- People for REACH FOR THE SKY BASKETBALL (SC382617)
- More for REACH FOR THE SKY BASKETBALL (SC382617)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | TM01 | Termination of appointment of Illyus Brown as a director on 1 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of James Green Ritchie as a director on 1 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Illyus Brown as a director on 1 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Derek John Milligan as a director on 1 January 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Idong Usoro as a director on 1 January 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Reach for the Sky Basketball the East Kilbride Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 6 October 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
29 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr James Green Ritchie as a director on 12 November 2014 | |
17 Sep 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
20 Feb 2014 | AP01 | Appointment of Mr Derek John Milligan as a director | |
05 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
07 Aug 2013 | CH01 | Director's details changed for Mr Idong Usoro on 1 July 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Graham Hunter on 5 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Suite 4, the Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF on 7 August 2013 | |
06 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
05 Jul 2012 | CH01 | Director's details changed for Graham Hunter on 5 July 2012 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 |