Leeds
West Yorkshire
LS12 5SX
Registered Address | Unit 1 The Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Ultimate Football Coaching Academy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36 |
Cash | £14,724 |
Current Liabilities | £14,760 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2016 | Compulsory strike-off action has been suspended (1 page) |
28 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2015 | Registered office address changed from Office Suit 64 Oaktree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG to Unit 1 the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Office Suit 64 Oaktree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG to Unit 1 the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY on 16 February 2015 (1 page) |
23 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2012 (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|