- Company Overview for LEGION FOOTBALL ADVISORY LIMITED (08645699)
- Filing history for LEGION FOOTBALL ADVISORY LIMITED (08645699)
- People for LEGION FOOTBALL ADVISORY LIMITED (08645699)
- Charges for LEGION FOOTBALL ADVISORY LIMITED (08645699)
- More for LEGION FOOTBALL ADVISORY LIMITED (08645699)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | TM02 | Termination of appointment of Adelphicom Secretaries Limited as a secretary on 19 January 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on 21 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Simon John Mcnally as a director on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Stephen Wall as a director on 9 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
17 Aug 2015 | CH04 | Secretary's details changed for Bridge House Secretaries Limited on 9 April 2014 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2015 | TM01 | Termination of appointment of Colin Kenneth Gordon as a director on 1 October 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of John Mark Colquhoun as a director on 1 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
12 Aug 2014 | AD01 | Registered office address changed from Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE United Kingdom to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 12 August 2014 | |
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
27 Sep 2013 | AP01 | Appointment of Stephen Wall as a director | |
26 Sep 2013 | TM01 | Termination of appointment of James Teare as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Michael Yiannis Michael as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Colin Kenneth Gordon as a director | |
26 Sep 2013 | AP01 | Appointment of John Mark Colquhoun as a director | |
10 Sep 2013 | MR01 | Registration of charge 086456990001 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|