STADIUM FX LIMITED
Status | DISSOLVED |
Company No. | 08738277 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 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
Dissolution application strike off company
Date: 04 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 20 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087382770001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-03
Capital : 100 GBP
Documents
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
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
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
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
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
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
Incorporation company
Date: 18 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
372 OLD STREET,LONDON,EC1V 9LT
Number: | OC387625 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |