- Company Overview for METROGOLF ACADEMY LIMITED (04972419)
- Filing history for METROGOLF ACADEMY LIMITED (04972419)
- People for METROGOLF ACADEMY LIMITED (04972419)
- Charges for METROGOLF ACADEMY LIMITED (04972419)
- Insolvency for METROGOLF ACADEMY LIMITED (04972419)
- More for METROGOLF ACADEMY LIMITED (04972419)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2012 | |
11 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Mar 2011 | 2.17B | Statement of administrator's proposal | |
21 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
25 Jan 2011 | AD01 | Registered office address changed from 19 Sheldon Square Paddington Central London W2 6EP on 25 January 2011 | |
25 Jan 2011 | 2.12B | Appointment of an administrator | |
03 Nov 2010 | TM01 | Termination of appointment of Clenens Lansing as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-03-15
|
|
12 Mar 2010 | CH01 | Director's details changed for Alan Christopher Milton on 9 November 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Clenens Antonius Lansing on 9 November 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
02 Apr 2009 | 363a | Return made up to 21/11/08; full list of members | |
01 Apr 2009 | 288b | Appointment Terminated Director richard morris | |
27 Oct 2008 | AA | Accounts made up to 30 November 2007 | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from 65 canbury avenue kingston upon thames surrey KT2 6JR | |
15 May 2008 | CERTNM | Company name changed richard morris (golf) LIMITED\certificate issued on 15/05/08 | |
24 Apr 2008 | 288a | Director appointed simon tudor ellen | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288a | New director appointed |