SLADE GREEN FOOTBALL CLUB LIMITED

15 Gumping Road Gumping Road, Orpington, BR5 1RX, England
StatusDISSOLVED
Company No.02720141
CategoryPrivate Limited Company
Incorporated03 Jun 1992
Age32 years, 12 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 07/09/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363b

Description: Return made up to 03/06/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jun 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBC MEDIA ACTION

BROADCASTING HOUSE,LONDON,W1A 1AA

Number:03521587
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRESTWOOD (SOUTHERN) LIMITED

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

MAMUKA LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source