- Company Overview for SOCCER SHOP WINDOW LTD (10878425)
- Filing history for SOCCER SHOP WINDOW LTD (10878425)
- People for SOCCER SHOP WINDOW LTD (10878425)
- More for SOCCER SHOP WINDOW LTD (10878425)
| 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) |
|---|---|---|---|
| 22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 02 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
| 30 Jul 2024 | AA | Micro company accounts made up to 30 July 2023 | |
| 30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 10878425 - Companies House Default Address, Cardiff, CF14 8LH on 12 June 2024 | |
| 30 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
| 23 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
| 21 Sep 2022 | TM01 | Termination of appointment of Marcelino Diambaka as a director on 27 July 2022 | |
| 20 Sep 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
| 05 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
| 09 Apr 2021 | AP01 | Appointment of Mr Marcelino Diambaka as a director on 1 January 2021 | |
| 10 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 01 Dec 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
| 04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Sep 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
| 21 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
| 23 Oct 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
| 13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Jan 2018 | PSC07 | Cessation of Konye Amaechi as a person with significant control on 16 January 2018 | |
| 16 Jan 2018 | CH01 | Director's details changed for Konye Amaechi on 16 January 2018 |