CRYSTAL PALACE LADIES FOOTBALL CLUB CIC

The Mount The Mount, Sellindge, TN25 6JQ, Kent
StatusDISSOLVED
Company No.11244481
Category
Incorporated09 Mar 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 21 days

SUMMARY

CRYSTAL PALACE LADIES FOOTBALL CLUB CIC is an dissolved with number 11244481. It was incorporated 6 years, 2 months, 27 days ago, on 09 March 2018 and it was dissolved 6 months, 21 days ago, on 14 November 2023. The company address is The Mount The Mount, Sellindge, TN25 6JQ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Johnson

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mrs Paula Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Paul Anthony Treacy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Paula Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Harney

Termination date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Richard Martin Spokes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Dean Davenport

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Paul John Fleming

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mark Telford

Appointment date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mrs Paula Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Johnson

Termination date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: Bruno Antoni Broniecki

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Incorporation community interest company

Date: 09 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BUSINESS COMPUTER PROJECTS LIMITED

BCP HOUSE,STOCKPORT,SK1 3JY

Number:01813992
Status:ACTIVE
Category:Private Limited Company

EVANGELIA DISLIANI LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07399121
Status:ACTIVE
Category:Private Limited Company

HOLLAND AND OXLEY PAVING AND GROUNDWORKS LIMITED

35 MEADOW CROFT,PENRITH,CA11 8EH

Number:09155960
Status:ACTIVE
Category:Private Limited Company

SIXTEEN (INVESTMENTS) LIMITED

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:02813139
Status:ACTIVE
Category:Private Limited Company

SUMMERGRAIL CONSTRUCTION LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:03368093
Status:LIQUIDATION
Category:Private Limited Company

THE DRINKS LINK INTERNATIONAL LIMITED

187 BELSWAINS LANE,HERTFORDSHIRE,HP3 9XA

Number:05516758
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