Advanced company searchLink opens in new window

TOTTENHAM SOCCER CENTRE LIMITED

Company number 03233465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
18 May 2023 AA Micro company accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 June 2020
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 30 June 2018
27 Jan 2019 AD01 Registered office address changed from Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on 27 January 2019
05 Nov 2018 TM01 Termination of appointment of Stuart Scott Penman as a director on 15 October 2018
05 Nov 2018 AP01 Appointment of Mr Michael Anthony Cazel Evans as a director on 15 October 2018
21 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Andrew William Richard Hill as a director on 27 March 2018
21 May 2018 TM01 Termination of appointment of Rupert George Campbell as a director on 21 May 2018
21 May 2018 ANNOTATION Rectified TM01 was removed from the register on 14/08/2018 as it was Factually Inaccurate
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Mar 2018 AP01 Appointment of Mr Stuart Scott Penman as a director on 19 March 2018