FOOTBALL WALK OF FAME NUMBER 2 LIMITED

Urbis Urbis, Manchester, M4 3BG, England
StatusDISSOLVED
Company No.07201167
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution14 Feb 2017
Years7 years, 4 months, 22 days

SUMMARY

FOOTBALL WALK OF FAME NUMBER 2 LIMITED is an dissolved private limited company with number 07201167. It was incorporated 14 years, 3 months, 15 days ago, on 24 March 2010 and it was dissolved 7 years, 4 months, 22 days ago, on 14 February 2017. The company address is Urbis Urbis, Manchester, M4 3BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

Old address: 2 Bullfinch Lane Cottages Bullfinch Lane Hurstpierpoint Hassocks West Sussex BN6 9ER

New address: Urbis Cathedral Gardens Manchester M4 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed football walk of fame LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Certificate change of name company

Date: 28 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed walk of fame licensing LIMITED\certificate issued on 28/05/15

Documents

View document PDF

Change of name notice

Date: 28 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mr David Alexander Courtney-Cohen

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manon Courtney-Cohen

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-25

Old address: 13 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AYDAIN KAYAN SHAH LIMITED

12 CEDARS CLOSE,CHESTER,CH2 4BF

Number:11091540
Status:ACTIVE
Category:Private Limited Company

JANUS FINANCIAL LTD

81 BROADWAY WEST,LEIGH-ON-SEA,SS9 2BU

Number:11301093
Status:ACTIVE
Category:Private Limited Company

NINE PANDAS CHILDCARE LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09062838
Status:ACTIVE
Category:Private Limited Company

R J B COMPUTING LTD

3 ALEXANDRA STREET,,GL50 2UQ

Number:03290215
Status:ACTIVE
Category:Private Limited Company

SAVAS KIEMAS NORTHAMPTON LTD

60 PARK ROAD,WELLINGBOROUGH,NN8 4QE

Number:10575692
Status:ACTIVE
Category:Private Limited Company

SUNEEWAN LIMITED

12 AYRSOME ROAD,LONDON,N16 0RD

Number:10570814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source