OLÉ FUTSAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 24/02/2424 February 2024 | Termination of appointment of Alexandra Mary Green as a director on 2024-02-24 |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2022-10-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2023-10-31 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2021-10-31 |
| 16/11/2216 November 2022 | Compulsory strike-off action has been discontinued |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-10-31 with no updates |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 5 Chigwell Road London E18 1LR on 2021-10-13 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 02/04/212 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/03/2111 March 2021 | DISS40 (DISS40(SOAD)) |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 09/08/199 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098175310001 |
| 17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 5 CHIGWELL ROAD LONDON E18 1LR UNITED KINGDOM |
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MRS ALEXANDRA MARY GREEN |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SUITE 6, RADIANT HOUSE 28-30 FOWLER ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UT UNITED KINGDOM |
| 24/01/1824 January 2018 | DISS40 (DISS40(SOAD)) |
| 23/01/1823 January 2018 | FIRST GAZETTE |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/08/1723 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/10/159 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company