|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Change of details for Tba Sport & Entertainment Limited as a person with significant control on 16 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Change of details for Tba Sport & Entertainment Limited as a person with significant control on 16 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 16 March 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of Mr Paul James Marshall as a secretary on 14 January 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of Mr Guy Richard Horner as a director on 14 January 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Notification of Tba Sport & Entertainment Limited as a person with significant control on 14 January 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Termination of appointment of Chad Clinton Lion-Cachet as a director on 14 January 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Termination of appointment of Paul Richard Lemon as a director on 14 January 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Cessation of Paul Richard Lemon as a person with significant control on 14 January 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to 158-160 North Gower Street London NW1 2nd on 26 February 2020
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Registered office address changed from 13 the Causeway Teddington London TW11 0JR United Kingdom to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 21 December 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Incorporation
|