CHILDRENS SOCCER ACADEMY

The Old Estate Office The Old Estate Office, Basingstoke, RG25 2HR, England
StatusDISSOLVED
Company No.06866043
Category
Incorporated01 Apr 2009
Age15 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 14 days

SUMMARY

CHILDRENS SOCCER ACADEMY is an dissolved with number 06866043. It was incorporated 15 years, 2 months, 14 days ago, on 01 April 2009 and it was dissolved 4 years, 8 months, 14 days ago, on 01 October 2019. The company address is The Old Estate Office The Old Estate Office, Basingstoke, RG25 2HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Elizabeth Hewitt

Termination date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Steven Richard Joplin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Steven Richard Joplin

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Elizabeth Hewitt

Cessation date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Ms Patricia Fox

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-30

Officer name: Ms Patricia Fox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: 13 Longfield Close North Waltham RG25 2EL

Change date: 2017-03-22

New address: The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Elizabeth Hewitt

Change date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lawrence Franklin

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Joplin

Appointment date: 2015-03-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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 no member list

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Laura Elizabeth Hewitt

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

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 no member list

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Daniel Lawrence Franklin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Elizabeth Hewitt

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed laura elizabeth hewitt

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed daniel lawrence franklin

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJACENT DIGITAL POLITICS LIMITED

DATUM HOUSE ELECTRA WAY,CREWE,CW1 6ZF

Number:08667479
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC PROCUREMENT LTD

DEVONSHIRE CHAMBERS,,DE45 1BT

Number:05066931
Status:ACTIVE
Category:Private Limited Company

GRAHAM COX LIMITED

228A AYLESTONE LANE,WIGSTON,LE18 1BD

Number:10878157
Status:ACTIVE
Category:Private Limited Company

MB LOFTS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11578742
Status:ACTIVE
Category:Private Limited Company

MULINO LIMITED

99 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LP

Number:11777605
Status:ACTIVE
Category:Private Limited Company

PALMER CARS LTD

THE OLD POST OFFICE WORTHING ROAD,HORSHAM,RH13 9EZ

Number:02910460
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