PRO TIME OUT SOCCER LIMITED

2 Beauchamp Court 2 Beauchamp Court, Barnet, EN5 5TZ, United Kingdom
StatusACTIVE
Company No.11401535
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

PRO TIME OUT SOCCER LIMITED is an active private limited company with number 11401535. It was incorporated 5 years, 11 months, 27 days ago, on 06 June 2018. The company address is 2 Beauchamp Court 2 Beauchamp Court, Barnet, EN5 5TZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Armitt

Termination date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Lisa Jane Rose

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Armitt

Appointment date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Rose

Appointment date: 2024-01-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Easom

Notification date: 2019-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alfred Handelaar

Cessation date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-06

Officer name: John Alfred Handelaar

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Robert William Easom

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAMES SURMAN LIMITED

BARNFIELD OFFICE KERSLAKES COURT,HONITON,EX14 1DA

Number:07980781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOERA CAPITAL LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:07910035
Status:ACTIVE
Category:Private Limited Company

HOWDEN JOINERY HOLDINGS LIMITED

40 PORTMAN SQUARE,LONDON,W1H 6LT

Number:03320875
Status:ACTIVE
Category:Private Limited Company

JAC FAMILY COMPANY LIMITED

43B GRANGE ROAD,STREET,BA16 0AY

Number:07224952
Status:ACTIVE
Category:Private Limited Company

PARK SQUARE PROPERTY MANAGEMENT LIMITED

CASTLEGARTH GRANGE, SCOTT LANE,WEST YORKSHIRE,LS22 6LH

Number:02849230
Status:ACTIVE
Category:Private Limited Company

RICHARD BOSTOCK LTD

20 GLAMIS CRESCENT,ROWLANDS GILL,NE39 1AT

Number:10658238
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