Advanced company searchLink opens in new window

BIRMINGHAM SPORTS AND EDUCATION FOUNDATION

Company number 07855709

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
06 Sep 2019 AD01 Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB to 10 Sovereign Court Graham Street Birmingham West Midlands B1 3JR on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Dr Arul Savio Gaspar on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Dr Arul Savio Gaspar on 6 September 2019
06 Sep 2019 CH01 Director's details changed for James Robert Walker on 6 September 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Luke Brian Southall on 15 February 2019
28 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
30 Oct 2017 TM01 Termination of appointment of Benjamin Harris as a director on 17 October 2017
16 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
22 Mar 2016 AR01 Annual return made up to 20 February 2016 no member list
28 Nov 2015 TM01 Termination of appointment of Ross Peter Alexander as a director on 19 November 2015
13 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
08 Oct 2015 AP01 Appointment of James Robert Walker as a director on 10 April 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 no member list
26 Jan 2015 AP01 Appointment of Mr Ross Peter Alexander as a director on 4 August 2014
27 Nov 2014 AA Total exemption full accounts made up to 31 January 2014