- Company Overview for GSCU REALISATIONS LIMITED (05426116)
- Filing history for GSCU REALISATIONS LIMITED (05426116)
- People for GSCU REALISATIONS LIMITED (05426116)
- Insolvency for GSCU REALISATIONS LIMITED (05426116)
- More for GSCU REALISATIONS LIMITED (05426116)
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) |
---|---|---|---|
01 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2023 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
19 Sep 2023 | AM07 | Result of meeting of creditors | |
26 Aug 2023 | AM03 | Statement of administrator's proposal | |
23 Aug 2023 | CERTNM |
Company name changed golfsupport.co.uk LIMITED\certificate issued on 23/08/23
|
|
23 Aug 2023 | CONNOT | Change of name notice | |
18 Aug 2023 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 18 August 2023 | |
18 Aug 2023 | AM01 | Appointment of an administrator | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 22 June 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
01 Mar 2022 | AP01 | Appointment of Mr Richard Candlin as a director on 1 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of John Lines as a director on 1 March 2022 | |
21 Jun 2021 | AD01 | Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to Devonshire House 60 Goswell Road London EC1M 7AD on 21 June 2021 | |
17 Jun 2021 | AP02 | Appointment of Pgc Group Sas as a director on 4 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Laurent Damiani as a director on 4 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Gary Robert Swift as a director on 4 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Michelle Lines as a director on 4 June 2021 | |
17 Jun 2021 | PSC02 | Notification of Golfsupport Invest Limited as a person with significant control on 4 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Michelle Lines as a person with significant control on 4 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of John Lines as a person with significant control on 4 June 2021 | |
19 May 2021 | MA | Memorandum and Articles of Association |