|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Application to strike the company off the register
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Termination of appointment of Gary James Bassett as a secretary on 1 September 2016
|
|
|
25 Aug 2017
|
25 Aug 2017
Change of details for Sports Xtra (Franchising) Limited as a person with significant control on 6 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Appointment of Mr Gareth James Lippiatt as a director on 20 June 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Termination of appointment of Rob James Oyston as a director on 20 January 2017
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from Brooklands, Ffordd Y Bont Pontybodkin Mold CH7 4TS to Cardiff Central Sports and Community Centre Beignon Close Cardiff South Glamorgan CF24 5HF on 7 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Termination of appointment of Gary James Bassett as a director on 31 October 2015
|
|
|
04 Mar 2016
|
04 Mar 2016
Termination of appointment of Sharon Leigh Bassett as a director on 31 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
16 May 2015
|
16 May 2015
Appointment of Robert James Oyston as a director on 17 February 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
31 Aug 2012
|
31 Aug 2012
Annual return made up to 15 August 2012 with full list of shareholders
|
|
|
17 Nov 2011
|
17 Nov 2011
Certificate of change of name
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 15 August 2011 with full list of shareholders
|