STADIUM FX LIMITED

Unit 1005 Great Bank Road Wingates Industrial Estate Unit 1005 Great Bank Road Wingates Industrial Estate, Bolton, BL5 3XU, England
StatusDISSOLVED
Company No.08738277
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 2 days

SUMMARY

STADIUM FX LIMITED is an dissolved private limited company with number 08738277. It was incorporated 10 years, 7 months, 16 days ago, on 18 October 2013 and it was dissolved 10 months, 2 days ago, on 01 August 2023. The company address is Unit 1005 Great Bank Road Wingates Industrial Estate Unit 1005 Great Bank Road Wingates Industrial Estate, Bolton, BL5 3XU, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087382770001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: Unit 1005 Great Bank Road Wingates Industrial Estate Westhoughton Bolton BL5 3XU

Old address: Gresham House St Paul's Street Leeds LS1 2JG England

Change date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-09

Psc name: Musco Lighting Europe Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-09

Psc name: Samuel David Maclaren

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-09

Psc name: Nicholas Collier

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr Jeffrey Allan Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr James M Hansen

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kent Hyland

Appointment date: 2022-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 087382770001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: Gresham House St Paul's Street Leeds LS1 2JG

Old address: 35 Ashley Green Leeds West Yorkshire LS12 4EW

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Samuel David Maclaren

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Samuel David Maclaren

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr. Samuel David Maclaren

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Nicholas Collier

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Nicholas Collier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: 25 Cedarwood Drive St Albans Herts AL4 0DN

New address: 35 Ashley Green Leeds West Yorkshire LS12 4EW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel David Maclaren

Appointment date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CFS SHELF COMPANY LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11240463
Status:ACTIVE
Category:Private Limited Company

GENERAL ACCOMMODATION ESTATES LIMITED

615 GREEN LANES,LONDON,N13 4EP

Number:05056026
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT LAND INVESTMENTS GROUP PLC

THE SHIRES,HAMILTON,ML3 0AS

Number:SC564296
Status:ACTIVE
Category:Public Limited Company

KIMBERLEY TRADE LLP

372 OLD STREET,LONDON,EC1V 9LT

Number:OC387625
Status:ACTIVE
Category:Limited Liability Partnership

ONE MORE MUSIC COMPANY LTD

23 MOUNTSIDE,MIDDLESEX,HA7 2DS

Number:05824987
Status:ACTIVE
Category:Private Limited Company

RICHARD JACOBS PENSIONS LIMITED

13 DALEWOOD ROAD,NEWCASTLE,ST5 9QA

Number:03545136
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