- Company Overview for FIFE ELITE FOOTBALL ACADEMY LIMITED (SC482014)
- Filing history for FIFE ELITE FOOTBALL ACADEMY LIMITED (SC482014)
- People for FIFE ELITE FOOTBALL ACADEMY LIMITED (SC482014)
- More for FIFE ELITE FOOTBALL ACADEMY LIMITED (SC482014)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2024 | DS01 | Application to strike the company off the register | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
04 Jul 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Feb 2021 | AP01 | Appointment of Mr Henry Baird Mcleish as a director on 15 October 2016 | |
02 Feb 2021 | AP01 | Appointment of Mr William Clark as a director on 18 October 2017 | |
28 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
14 Jun 2019 | TM02 | Termination of appointment of Ccw Secretaries Limited as a secretary on 1 June 2019 | |
12 Jun 2019 | AP03 | Appointment of Mrs Shirley Jane Stubbs as a secretary on 1 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to East End Park Halbeath Road Dunfermline KY12 7RB on 12 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Thomas Phillips as a director on 31 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of Peter Craig Mcwhirter as a director on 31 May 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates |