Advanced company searchLink opens in new window

INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD

Company number 07463081

Filter by category

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
12 Aug 2016 4.20 Statement of affairs with form 4.19
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
01 Aug 2016 AD01 Registered office address changed from Hsp Tax Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 1 August 2016
27 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2016 TM01 Termination of appointment of Kieran Daya as a director on 9 December 2015
08 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
30 Jul 2014 AP01 Appointment of Mr Stephen Carl Grime as a director on 17 June 2014
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 99
17 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Brian Christopher Deane on 7 December 2011
14 Dec 2011 CH01 Director's details changed for Mr Ian David Burchnall on 7 December 2011
14 Dec 2011 CH01 Director's details changed for Mr Kieran Daya on 7 December 2011