- Company Overview for ROUTE2PROSOCCER LTD (SC499547)
- Filing history for ROUTE2PROSOCCER LTD (SC499547)
- People for ROUTE2PROSOCCER LTD (SC499547)
- More for ROUTE2PROSOCCER LTD (SC499547)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | TM01 | Termination of appointment of Gary Gibson as a director on 5 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Gary Gibson as a person with significant control on 5 December 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Mar 2015 | AP01 | Appointment of Mr Gary Gibson as a director on 10 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Greg Rodgers on 9 March 2015 | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|