Download leads from Nexok and grow your business. Find out more

Corporate Football Ltd

Documents

Total Documents79
Total Pages224

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off
5 May 2015Final Gazette dissolved via voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
29 December 2014Application to strike the company off the register
29 December 2014Application to strike the company off the register
10 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014
10 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014
10 December 2014Total exemption small company accounts made up to 30 September 2014
10 December 2014Total exemption small company accounts made up to 30 September 2014
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 February 2014Registered office address changed from C/O C/O Corby Town Football Club Rockingham Triangle Rockingham Road Corby Northamptonshire NN17 2AE United Kingdom on 14 February 2014
14 February 2014Registered office address changed from C/O C/O Corby Town Football Club Rockingham Triangle Rockingham Road Corby Northamptonshire NN17 2AE United Kingdom on 14 February 2014
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
13 November 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
6 January 2013Amended accounts made up to 31 March 2012
6 January 2013Amended accounts made up to 31 March 2012
21 April 2012Total exemption small company accounts made up to 31 March 2012
21 April 2012Total exemption small company accounts made up to 31 March 2012
2 February 2012Director's details changed for Mr David Peter Mallinger on 1 March 2011
2 February 2012Director's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Secretary's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 February 2012Director's details changed for Mr David Peter Mallinger on 1 March 2011
2 February 2012Director's details changed for Mr David Peter Mallinger on 1 March 2011
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 February 2012Secretary's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Director's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Secretary's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Director's details changed for Mr Graham Starmer on 1 November 2011
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 January 2012Total exemption full accounts made up to 31 March 2011
2 January 2012Total exemption full accounts made up to 31 March 2011
20 March 2011Registered office address changed from C/O C/O Corby Town Football Club Rockingham Triangle Rockingham Road Corby Northamptonshire NN17 2AE United Kingdom on 20 March 2011
20 March 2011Registered office address changed from C/O Corporate Football Ltd Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF United Kingdom on 20 March 2011
20 March 2011Registered office address changed from C/O Corporate Football Ltd Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF United Kingdom on 20 March 2011
20 March 2011Registered office address changed from C/O C/O Corby Town Football Club Rockingham Triangle Rockingham Road Corby Northamptonshire NN17 2AE United Kingdom on 20 March 2011
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
4 February 2011Registered office address changed from Nene Park Diamond Way Irthlingborough Northamptonshire NN9 5QF on 4 February 2011
4 February 2011Registered office address changed from Nene Park Diamond Way Irthlingborough Northamptonshire NN9 5QF on 4 February 2011
4 February 2011Registered office address changed from Nene Park Diamond Way Irthlingborough Northamptonshire NN9 5QF on 4 February 2011
3 February 2011Termination of appointment of Peter Mallinger as a director
3 February 2011Termination of appointment of Peter Mallinger as a director
17 December 2010Total exemption full accounts made up to 31 March 2010
17 December 2010Total exemption full accounts made up to 31 March 2010
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
14 January 2010Total exemption full accounts made up to 31 March 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
4 February 2009Return made up to 02/02/09; full list of members
4 February 2009Return made up to 02/02/09; full list of members
13 January 2009Total exemption small company accounts made up to 31 March 2008
13 January 2009Total exemption small company accounts made up to 31 March 2008
13 February 2008Return made up to 02/02/08; full list of members
13 February 2008Return made up to 02/02/08; full list of members
8 January 2008Accounting reference date extended from 28/02/08 to 31/03/08
8 January 2008Total exemption small company accounts made up to 28 February 2007
8 January 2008Total exemption small company accounts made up to 28 February 2007
8 January 2008Accounting reference date extended from 28/02/08 to 31/03/08
9 August 2007Registered office changed on 09/08/07 from: 30 abington park crescent northampton northamptonshire NN3 3AD
9 August 2007Registered office changed on 09/08/07 from: 30 abington park crescent northampton northamptonshire NN3 3AD
19 February 2007Return made up to 02/02/07; full list of members
19 February 2007Return made up to 02/02/07; full list of members
26 September 2006Registered office changed on 26/09/06 from: c/o kettering town football club rockingham road kettering northamptonshire NN16 9AW
26 September 2006Registered office changed on 26/09/06 from: c/o kettering town football club rockingham road kettering northamptonshire NN16 9AW
27 March 2006New director appointed
27 March 2006New director appointed
13 March 2006Ad 25/02/06--------- £ si 98@1=98 £ ic 2/100
13 March 2006Ad 25/02/06--------- £ si 98@1=98 £ ic 2/100
2 February 2006Incorporation
2 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing