- Company Overview for LADIES GOLF CORPORATION LIMITED (03793223)
- Filing history for LADIES GOLF CORPORATION LIMITED (03793223)
- People for LADIES GOLF CORPORATION LIMITED (03793223)
- More for LADIES GOLF CORPORATION LIMITED (03793223)
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
|
|
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
|
|
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
|
|
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
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
|
|
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 |