FOOTBALL WHISPERS LIMITED

03828956
ROSEMOUNT HOUSE 4TH FLOOR ROSEMOUNT AVENUE WEST BYFLEET KT14 6LB

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Termination of appointment of secretary (Lynne Alden) 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 accounts Annual Accounts 9 Buy now
16 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2017 accounts Annual Accounts 9 Buy now
23 Feb 2017 incorporation Memorandum Articles 20 Buy now
16 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2017 resolution Resolution 1 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Nov 2016 incorporation Memorandum Articles 20 Buy now
19 Oct 2016 accounts Annual Accounts 8 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2016 capital Return of Allotment of shares 6 Buy now
17 Sep 2016 resolution Resolution 1 Buy now
18 Aug 2016 capital Return of Allotment of shares 6 Buy now
17 Aug 2016 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Aug 2016 resolution Resolution 1 Buy now
13 May 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Apr 2016 resolution Resolution 20 Buy now
31 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2016 change-of-name Change Of Name Notice 1 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
04 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2015 officers Termination of appointment of director (Paul Tunnah) 1 Buy now
23 Mar 2015 accounts Annual Accounts 5 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
17 Aug 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 officers Appointment of director (Mr Paul Tunnah) 2 Buy now
18 Nov 2010 officers Termination of appointment of director (Emma Darcy) 1 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
27 Aug 2010 annual-return Annual Return 3 Buy now
27 Aug 2010 officers Termination of appointment of secretary (Lynne Alden) 1 Buy now
08 Jul 2010 capital Return of Allotment of shares 2 Buy now
13 May 2010 officers Appointment of director (Mrs Emma Louise Darcy) 2 Buy now
08 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2010 officers Appointment of secretary (Mrs Lynne Alden) 1 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Michael Sacoor) 1 Buy now
01 Apr 2010 officers Appointment of secretary (Mrs Lynne Alden) 1 Buy now
05 Nov 2009 officers Change of particulars for secretary (Mr Michael Sacoor) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Mr Michael Sacoor) 1 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
25 Aug 2009 officers Secretary's change of particulars / michael sacoor / 01/04/2009 1 Buy now
08 Oct 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU 1 Buy now
26 Nov 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
26 Nov 2007 officers Secretary's particulars changed 1 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT 1 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
25 Aug 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 15/08/05; full list of members 2 Buy now
02 Jul 2005 address Registered office changed on 02/07/05 from: 32 station approach west byfleet surrey KT14 6NF 1 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: queensborough house 2 claremont road surbiton surrey KT6 4QU 1 Buy now
28 Oct 2004 annual-return Return made up to 15/08/04; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
29 Oct 2003 annual-return Return made up to 12/08/03; full list of members 6 Buy now
25 Mar 2003 accounts Annual Accounts 5 Buy now
22 Aug 2002 annual-return Return made up to 15/08/02; full list of members 6 Buy now
07 Jun 2002 accounts Annual Accounts 5 Buy now
16 Oct 2001 annual-return Return made up to 17/08/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 5 Buy now
30 Apr 2001 address Registered office changed on 30/04/01 from: queensborough house 2 claremont road surbiton surrey KT6 4QU 1 Buy now
23 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
13 Apr 2001 annual-return Return made up to 17/08/00; full list of members 6 Buy now
03 Apr 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2001 officers New secretary appointed 2 Buy now
03 Apr 2001 address Registered office changed on 03/04/01 from: 32 station approach west byfleet surrey KT14 6NF 1 Buy now
03 Apr 2001 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
02 Apr 2001 dissolution Withdrawal of application for striking off 1 Buy now
02 Apr 2001 officers Director resigned 1 Buy now
02 Apr 2001 officers New director appointed 3 Buy now
19 Dec 2000 gazette Gazette Notice Voluntary 1 Buy now