- Company Overview for PEPSI FOOTBALL ACADEMY LIMITED (08826325)
- Filing history for PEPSI FOOTBALL ACADEMY LIMITED (08826325)
- People for PEPSI FOOTBALL ACADEMY LIMITED (08826325)
- More for PEPSI FOOTBALL ACADEMY LIMITED (08826325)
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) |
---|---|---|---|
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 December 2020 | |
04 Jan 2021 | CS01 |
Confirmation statement made on 27 December 2020 with no updates
|
|
04 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Mark Grima as a director on 31 December 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Mark Grima on 7 August 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
10 Jan 2018 | PSC04 | Change of details for Mrs. Victoria Omeche Emanche as a person with significant control on 7 August 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs. Victoria Omeche Emanche on 7 August 2017 | |
24 Nov 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark grima | |
10 Nov 2017 | CH01 | Director's details changed for Mrs. Victoria Omeche Emanche on 7 August 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Mark Grima on 7 August 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from Basingstoke Sporting Complex, Suit 5664, 6 Slington House, Rankine Road Basingstoke Hampsshire to International House, 24 Holborn Viaduct, City of London London EC1A 2BN on 30 January 2017 |