- Company Overview for ELTHAM TOWN FOOTBALL CLUB LIMITED (09176198)
- Filing history for ELTHAM TOWN FOOTBALL CLUB LIMITED (09176198)
- People for ELTHAM TOWN FOOTBALL CLUB LIMITED (09176198)
- More for ELTHAM TOWN FOOTBALL CLUB LIMITED (09176198)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
13 Sep 2018 | CH01 | Director's details changed for Mr Gordon George Baldwin on 13 August 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr Gordon George Baldwin as a person with significant control on 13 August 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Gordon George Baldwin on 13 August 2018 | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr Gordon George Baldwin on 23 May 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
17 Jul 2015 | AD01 | Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on 17 July 2015 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|