SLADE GREEN FOOTBALL CLUB LIMITED
Status | DISSOLVED |
Company No. | 02720141 |
Category | Private Limited Company |
Incorporated | 03 Jun 1992 |
Age | 32 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
SLADE GREEN FOOTBALL CLUB LIMITED is an dissolved private limited company with number 02720141. It was incorporated 32 years, 12 days ago, on 03 June 1992 and it was dissolved 1 year, 4 months, 15 days ago, on 31 January 2023. The company address is 15 Gumping Road Gumping Road, Orpington, BR5 1RX, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-10
Officer name: Mr Bruce White Smith
Documents
Termination secretary company with name termination date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Bremner Smith
Termination date: 2020-06-10
Documents
Change person secretary company with change date
Date: 10 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Bruce White Smith
Change date: 2020-06-09
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-06
Psc name: Bruce White Smith
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Brian Bremner Smith
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Robert Smith
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Brian Bremner Smith
Documents
Change person secretary company with change date
Date: 28 Apr 2020
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-31
Officer name: Mr Brian Bremner Smith
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 49 Teesdale Road Dartford Kent DA2 6LB
New address: 15 Gumping Road Gumping Road Orpington BR5 1RX
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 11 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 18 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 21 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 10 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 17 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce White Smith
Change date: 2010-06-03
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Mr Eric Victor Jarvis
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Bremner Smith
Change date: 2010-06-03
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/08; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type dormant
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 21 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Gazette filings brought up to date
Date: 31 Dec 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type dormant
Date: 10 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; full list of members
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/95; full list of members
Documents
Legacy
Date: 22 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 07/09/94--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363b
Description: Return made up to 03/06/94; full list of members
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 04 Jul 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 15 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 22/06/92 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD
Documents
Legacy
Date: 22 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 22 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BROADCASTING HOUSE,LONDON,W1A 1AA
Number: | 03521587 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 150,LYMINGTON,SO41 8JY
Number: | 04189679 |
Status: | ACTIVE |
Category: | Private Limited Company |
DM DEVELOPMENTS (CORNWALL) LIMITED
LEKYNSA SINGLEROSE ROAD,ST AUSTELL,PL26 8TD
Number: | 11790509 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 45 SALFORD UNIVERSITY BUSINESS PARK,SALFORD,M6 6AJ
Number: | 09706382 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE DESIGNS (LONDON) LIMITED
245 HAYLING ROAD,WATFORD,WD19 7NU
Number: | 08378074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRI KRISHNA SAI SAMARTH LIMITED
31 WETHERAL DRIVE,STANMORE,HA7 2HQ
Number: | 07882800 |
Status: | ACTIVE |
Category: | Private Limited Company |