ALLABOUTBALLERZ LTD

15 Somerset Drive 15 Somerset Drive, Leicester, LE3 8QW, England
StatusDISSOLVED
Company No.08122921
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 21 days

SUMMARY

ALLABOUTBALLERZ LTD is an dissolved private limited company with number 08122921. It was incorporated 11 years, 11 months, 6 days ago, on 28 June 2012 and it was dissolved 4 years, 4 months, 21 days ago, on 14 January 2020. The company address is 15 Somerset Drive 15 Somerset Drive, Leicester, LE3 8QW, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Peter Bromley Branston

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Guy Peter Bromley Branston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kelly Milton

Change date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Peter Bromley Branston

Change date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 15 Somerset Drive Glenfield Leicester LE3 8QW

Change date: 2015-10-05

Old address: 68 Courtland Rd Shipley Torquay Devon TQ2 6JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-05

Capital : 800 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Sep 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-05

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Miss Kelly Milton

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Peter Bromley Branston

Change date: 2013-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Peter Bromley Branston

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 NS LIMITED

187C SOUTHBOROUGH LANE,BROMLEY,BR2 8AR

Number:03045289
Status:ACTIVE
Category:Private Limited Company

A. T. BLACKMAN & SON LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:00697108
Status:LIQUIDATION
Category:Private Limited Company

ADC LOGISTIK LTD

18 FLAXFIELD COURT FLAXFIELD COURT,BASINGSTOKE,RG21 8FX

Number:10468895
Status:ACTIVE
Category:Private Limited Company

BISMILLAH INVESTMENTS GROUP LTD

43 THE QUARTERDECK,LONDON,E14 8SR

Number:11466004
Status:ACTIVE
Category:Private Limited Company

FHMED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10751258
Status:ACTIVE
Category:Private Limited Company

OZ ENTERPRISE LTD

84 A WESTERN ROAD,ROMFORD,RM1 3LP

Number:11215198
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