- Company Overview for THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED (04133412)
- Filing history for THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED (04133412)
- People for THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED (04133412)
- More for THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED (04133412)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Jan 2019 | AD01 | Registered office address changed from Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on 27 January 2019 | |
05 Nov 2018 | TM01 | Termination of appointment of Stuart Scott Penman as a director on 15 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Michael Anthony Cazel Evans as a director on 15 October 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Andrew William Richard Hill as a director on 27 March 2018 | |
21 May 2018 | ANNOTATION |
Rectified TM01 was removed from the register on 15/08/2018 as it was factually inaccurate
|
|
21 May 2018 | TM01 | Termination of appointment of Rupert George Campbell as a director on 21 May 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Stuart Scott Penman as a director on 19 March 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Andrew William Richard Hill as a director on 6 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from Powerleague Mill Hill Pursley Road Mill Hill London NW7 2BB to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Rupert George Campbell as a director on 9 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016 | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |