Advanced company searchLink opens in new window

ORKA GOLF LIMITED

Company number 06118338

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)
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
  • GBP 202,050
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
  • GBP 191,870
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
  • GBP 191,870
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