About

Registered Number: 06686793
Date of Incorporation: 02/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 57 Britannia Way, Lichfield, Staffordshire, WS14 9UY

 

Based in Staffordshire, Soccerprint Ltd was established in 2008, it has a status of "Dissolved". We do not know the number of employees at Soccerprint Ltd. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEELEY, Robert Antony 02 September 2008 - 1
HITCHMAN, David James 02 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
AA - Annual Accounts 06 May 2019
AA01 - Change of accounting reference date 18 January 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 11 September 2014
SH01 - Return of Allotment of shares 10 September 2014
SH01 - Return of Allotment of shares 10 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.