- Company Overview for ORKA GOLF LIMITED (06118338)
- Filing history for ORKA GOLF LIMITED (06118338)
- People for ORKA GOLF LIMITED (06118338)
- Charges for ORKA GOLF LIMITED (06118338)
- More for ORKA GOLF LIMITED (06118338)
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) |
---|---|---|---|
06 Nov 2018 | AD01 | Registered office address changed from The Dower House Hatley Park Hatley St. George Sandy Bedfordshire SG19 3HL England to Unit 10 st Georges Tower Hatley St. George Sandy SG19 3SH on 6 November 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AD01 | Registered office address changed from Unit 11 Tythe Farm School Lane Colmworth Bedford MK44 2JZ to The Dower House Hatley Park Hatley St. George Sandy Bedfordshire SG19 3HL on 17 March 2016 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AP01 | Appointment of Mrs Linda Gillian Johnson as a director on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Ken Johnson as a director on 29 September 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 | Annual return made up to 20 February 2014 with full list of shareholders | |
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Emjay Partnership Ltd 14 Trinity Way Littlehampton West Sussex BN17 5SS United Kingdom on 27 June 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
11 Mar 2013 | AD02 | Register inspection address has been changed from Low Farm Waresley Road Gamlingay Sandy Bedfordshire SG19 3NZ United Kingdom | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Low Farm Waresley Road Waresley Sandy Bedfordshire SG19 3NZ United Kingdom on 21 November 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |