- Company Overview for COURSE MATCH LIMITED (10515621)
- Filing history for COURSE MATCH LIMITED (10515621)
- People for COURSE MATCH LIMITED (10515621)
- More for COURSE MATCH LIMITED (10515621)
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) |
---|---|---|---|
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2023 | DS01 | Application to strike the company off the register | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | AP01 | Appointment of Mr Steven Evans as a director on 17 September 2021 | |
16 Mar 2022 | TM01 | Termination of appointment of Iain Kyle Wilson as a director on 17 September 2021 | |
16 Mar 2022 | TM01 | Termination of appointment of Christopher Frank Worsey as a director on 17 September 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Smethwick Change Spaces Holy Trinity Church Trinity Street Smethwick West Midlands B67 7AH England to Lees House, Dyke Rd, Brighton Lees House, Dyke Rd, Brighton Brighton BN1 3FE on 12 October 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
16 Sep 2020 | TM01 | Termination of appointment of Joe Perkins as a director on 16 September 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to Smethwick Change Spaces Holy Trinity Church Trinity Street Smethwick West Midlands B67 7AH on 10 July 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
25 Jun 2019 | PSC04 | Change of details for Mr Christopher Frank Worsey as a person with significant control on 26 April 2019 | |
29 Nov 2018 | AP01 | Appointment of Mr Iain Kyle Wilson as a director on 25 January 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for Mr Christopher Frank Worsey as a person with significant control on 16 July 2018 | |
21 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 January 2018
|
|
15 Feb 2018 | RESOLUTIONS |
Resolutions
|