Advanced company searchLink opens in new window

THE TONY BLAIR SPORTS FOUNDATION TRADING COMPANY LIMITED

Company number 07371443

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
05 Dec 2016 TM01 Termination of appointment of Martin Gerard Mctague as a director on 1 January 2016
05 Dec 2016 TM01 Termination of appointment of Peter Andrew Barron as a director on 1 January 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
27 Feb 2014 AD01 Registered office address changed from 8a Maling Studios, Hoults Estate Walker Road Newcastle upon Tyne England NE6 2HL England on 27 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
12 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Jeanette Pickard on 1 September 2011
01 Nov 2011 CH01 Director's details changed for Mr Martin Mctague on 1 September 2011
01 Nov 2011 CH01 Director's details changed for Peter Andrew Barron on 1 September 2011
27 Sep 2010 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
09 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)