FOOTBALL UK LIMITED
Status | DISSOLVED |
Company No. | 06478816 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 8 months, 21 days |
SUMMARY
FOOTBALL UK LIMITED is an dissolved private limited company with number 06478816. It was incorporated 16 years, 4 months, 25 days ago, on 21 January 2008 and it was dissolved 10 years, 8 months, 21 days ago, on 24 September 2013. The company address is C/O Winston & Strawn London City Point C/O Winston & Strawn London City Point, London, EC2Y 9HU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2013
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 23 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-13
Officer name: Jeffrey Joyce
Documents
Capital statement capital company with date currency figure
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2012-01-04
Documents
Legacy
Date: 04 Jan 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Jan 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/11
Documents
Resolution
Date: 04 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 99 Gresham Street London EC2V 7NG
Change date: 2011-04-14
Documents
Accounts with accounts type full
Date: 14 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed jeffrey joyce
Documents
Gazette filings brought up to date
Date: 17 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 6249900@1=6249900 £ ic 100/6250000
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 123
Description: £ nc 6250000/12490000 25/01/08
Documents
Resolution
Date: 06 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/12/08
Documents
Some Companies
60 HALE GROVE GARDENS,LONDON,NW7 3LU
Number: | 08500184 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GUNNERSBURY LANE,LONDON,W3 8HQ
Number: | 08868914 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CHURCH STREET,BIGGLESWADE,SG18 9NX
Number: | 11900096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,DUNGANNON,BT70 1NJ
Number: | NI021943 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, UNIT 2 EMPIRE BUILDING,BLACKBURN,BB1 7LG
Number: | 10393486 |
Status: | ACTIVE |
Category: | Private Limited Company |
233 PETTIS LANE NORTH,ROMFORD,RM1 4NU
Number: | 09114078 |
Status: | ACTIVE |
Category: | Private Limited Company |