FOOTBALL & MORE LTD

90-92 High Street, Southall, UB1 3DB, Middlesex
StatusDISSOLVED
Company No.07309319
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 29 days

SUMMARY

FOOTBALL & MORE LTD is an dissolved private limited company with number 07309319. It was incorporated 13 years, 11 months, 7 days ago, on 09 July 2010 and it was dissolved 4 years, 8 months, 29 days ago, on 17 September 2019. The company address is 90-92 High Street, Southall, UB1 3DB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Thomas Taylor

Termination date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Freddrick Taylor

Termination date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Rajeshwar Gautam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: 69 Gray's Inn Road London WC1X 8TP United Kingdom

Change date: 2012-05-28

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tommy Taylor

Change date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Mr Rajeshwar Gautam

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Mr Lee Thomas Taylor

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Mr Tommy Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 6 Gainsborough Court Nether Street Finchley London N12 8AE England

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Mr Charanjit Singh Gill

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

62 LONDON ROAD LIMITED

16 TINWORTH STREET,LONDON,SE11 5AL

Number:08584233
Status:ACTIVE
Category:Private Limited Company

ANDY'S CATERING LTD

41, SPROTBROUGH ROAD,DONCASTER,DN5 8BN

Number:11014701
Status:ACTIVE
Category:Private Limited Company

DAY & CO ESTATE AGENTS LIMITED

QUARRY HOUSE MEWS,KEIGHLEY,BD20 6EZ

Number:10811421
Status:ACTIVE
Category:Private Limited Company

MACBUNEL LIMITED

17 HINSLEY WALK,MILTON KEYNES,MK3 6FE

Number:11653015
Status:ACTIVE
Category:Private Limited Company

MORPHY THE MOVIE LIMITED

HARVEY ADAM HOUSE,BRANDON,IP27 0NZ

Number:09894275
Status:ACTIVE
Category:Private Limited Company

PREMIUM ROOFING SUPPLIES LIMITED

UNIT 6 GUINNESS ROAD TRADING ESTATE, GUINNESS ROAD,MANCHESTER,M17 1SB

Number:05701883
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