Advanced company searchLink opens in new window

ATHENLAY FC

Company number 08728503

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AR01 Annual return made up to 11 October 2014 no member list
29 Jan 2014 TM01 Termination of appointment of Andrew Davison as a director
29 Jan 2014 AP01 Appointment of Mr Nick Jones as a director
29 Jan 2014 AP01 Appointment of Mr Thomas Christopher O'riordan as a director
29 Jan 2014 AP01 Appointment of Mr David Abiooun Okeleke as a director
29 Jan 2014 AP01 Appointment of Mr Leroy Evans as a director
24 Dec 2013 MEM/ARTS Memorandum and Articles of Association
24 Dec 2013 CC04 Statement of company's objects
20 Dec 2013 CERTNM Company name changed timec 1440 LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
20 Dec 2013 CONNOT Change of name notice
20 Dec 2013 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
18 Dec 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
18 Dec 2013 AA01 Current accounting period shortened from 31 October 2014 to 31 August 2014
18 Dec 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 18 December 2013
11 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted