Advanced company searchLink opens in new window

GSCU REALISATIONS LIMITED

Company number 05426116

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)
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
  • RES15 ‐ Change company name resolution on 2023-08-08
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