- Company Overview for VSL GOLF LIMITED (02762695)
- Filing history for VSL GOLF LIMITED (02762695)
- People for VSL GOLF LIMITED (02762695)
- Charges for VSL GOLF LIMITED (02762695)
- More for VSL GOLF LIMITED (02762695)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | TM01 | Termination of appointment of Margaret Elizabeth Goodman as a director on 17 July 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for Graham Lionel Goodman on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Margaret Elizabeth Goodman on 18 November 2015 | |
18 Nov 2015 | CH03 | Secretary's details changed for Graham Lionel Goodman on 18 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 May 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders |