Advanced company searchLink opens in new window

RAMSGATE FOOTBALL COMMUNITY CLUB CIC

Company number 08867390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2022 DS01 Application to strike the company off the register
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2021 TM01 Termination of appointment of Paul Ernest Bowden-Brown as a director on 1 May 2021
03 May 2021 TM02 Termination of appointment of Paul Ernest Bowden-Brown as a secretary on 1 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
15 Jul 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Jul 2020 AP03 Appointment of Mr Paul Ernest Bowden-Brown as a secretary on 1 July 2020
08 Jul 2020 AD01 Registered office address changed from 6 Cecil Square Margate Kent CT9 1BD England to Southwood Stadium Prices Avenue Ramsgate Kent CT11 0AN on 8 July 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Oct 2019 AP01 Appointment of Mr Paul Ernest Bowden-Brown as a director on 17 October 2019
31 Oct 2019 PSC07 Cessation of Anthony Michael Harrison as a person with significant control on 17 October 2019
31 Oct 2019 TM01 Termination of appointment of Anthony Michael Harrison as a director on 17 October 2019
31 Oct 2019 PSC07 Cessation of Christopher Frank Chambers as a person with significant control on 17 October 2019
31 Oct 2019 TM01 Termination of appointment of Christopher Frank Chambers as a director on 17 October 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
21 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 January 2017