- Company Overview for GATESHEAD FOOTBALL CLUB ACADEMY LIMITED (11272447)
- Filing history for GATESHEAD FOOTBALL CLUB ACADEMY LIMITED (11272447)
- People for GATESHEAD FOOTBALL CLUB ACADEMY LIMITED (11272447)
- More for GATESHEAD FOOTBALL CLUB ACADEMY LIMITED (11272447)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Harvest Way Oakwood Derby DE21 2XB on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 5 Harvest Way Oakwood Derby Derbyshire DE21 2XB England to 20-22 Wenlock Road London N1 7GU on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Nigel Martin Harrop on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Harvest Way Oakwood Derby Derbyshire DE21 2XB on 25 March 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Michele Di Stefano as a director on 7 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of Michele Di Stefano as a person with significant control on 7 January 2019 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AP01 | Appointment of Mr Nigel Martin Harrop as a director on 1 October 2018 | |
01 Oct 2018 | PSC07 | Cessation of Jane Winterbotham as a person with significant control on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Jane Winterbotham as a director on 1 October 2018 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|