STADIUM POINT LIMITED

Company Documents

DateDescription
05/01/195 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1724 February 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

24/02/1724 February 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 05/01/2019: DEFER TO 05/01/2019

View Document

01/09/151 September 2015 ORDER OF COURT TO WIND UP

View Document

17/02/1417 February 2014 ORDER OF COURT TO WIND UP

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/131 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 PREVSHO FROM 30/04/2012 TO 28/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL VINCENT / 06/11/2010

View Document

14/12/1014 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 06/11/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED TRIBAL GATHERING PROMOTIONS LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ANDREW SPIRO

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VINCENT / 06/11/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: C/O PORTMAN PARTNERSHIP 38 OSNABURGH STREET LONDON NW1 3ND

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED WINNING MODE LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 26 SEYMOUR STREET LONDON W1H 5WD

View Document

27/03/0127 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 4 ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 9AJ

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 54 NEW ROAD ILFORD ESSEX IG3 8AT

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 788-790 FINCHLEY ROAD LONDON SE16 3QQ

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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