Advanced company searchLink opens in new window

LADIES GOLF CORPORATION LIMITED

Company number 03793223

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 CH01 Director's details changed for Mr Trevor George Nash on 9 October 2018
12 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
12 Jul 2018 CH01 Director's details changed for Mr Trevor George Nash on 5 July 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Trevor George Nash as a person with significant control on 30 June 2016
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
04 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
08 May 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
17 Apr 2014 AD01 Registered office address changed from 87 Boundary Road St Johns Wood London NW8 0RG on 17 April 2014
06 Mar 2014 CERTNM Company name changed dynamite television LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
13 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
13 Aug 2013 CH01 Director's details changed for Mr Trevor George Nash on 1 December 2012
13 Aug 2013 CH03 Secretary's details changed for Mrs Lucilene Nash on 1 December 2012
13 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013