Company NameDugoutfootball Limited
Company StatusDissolved
Company Number09413901
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameDugout Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(same day as company formation)
RoleBoard Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Floor 8
Mincing Lane
London
EC3R 7BB
Secretary NameHannah Giffin
StatusClosed
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRkh Reinsurance Brokers 155 Fenchurch Street
London
EC3M 6AL

Location

Registered Address2 Minster Court Floor 8
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 October 2019Registered office address changed from The Cursitor Building 38 Chancery Lane London WC2A 1EN United Kingdom to 2 Minster Court Floor 8 Mincing Lane London EC3R 7BB on 30 October 2019 (2 pages)
29 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 November 2018Director's details changed for Mr Elliot Richardson on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Elliot Richardson as a person with significant control on 29 November 2018 (2 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
23 February 2018Registered office address changed from 71 - 91 Aldwych House Aldwych London WC2B 4HN England to The Cursitor Building 38 Chancery Lane London WC2A 1EN on 23 February 2018 (1 page)
14 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
8 January 2018Registered office address changed from 38 Piercing Hill Theydon Bois Epping Essex CM16 7JW England to 71 - 91 Aldwych House Aldwych London WC2B 4HN on 8 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Director's details changed for Mr Elliot Richardson on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Director's details changed for Mr Elliot Richardson on 1 January 2016 (2 pages)
12 June 2015Registered office address changed from Rkh Reinsurance Brokers 155 Fenchurch Street London EC3M 6AL United Kingdom to 38 Piercing Hill Theydon Bois Epping Essex CM16 7JW on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Rkh Reinsurance Brokers 155 Fenchurch Street London EC3M 6AL United Kingdom to 38 Piercing Hill Theydon Bois Epping Essex CM16 7JW on 12 June 2015 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(46 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(46 pages)