- 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) |
---|---|---|---|
29 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
02 Aug 2011 | AD02 | Register inspection address has been changed from C/O Emjay Partnership 14 Trinity Way Littlehampton West Sussex BN17 5SS United Kingdom | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
29 Dec 2010 | TM01 | Termination of appointment of Gareth Jones as a director | |
29 Dec 2010 | TM02 | Termination of appointment of Gareth Jones as a secretary | |
29 Dec 2010 | AP01 | Appointment of Mr Ken Johnson as a director | |
22 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
22 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2010 | CH03 | Secretary's details changed for Mr Gareth David Jones on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Gareth David Jones on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Carolyn Tara Johnson on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Stuart Grant Johnson on 1 October 2009 | |
21 Apr 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 May 2009 | 288b | Appointment terminated director paul humble | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 16 the pines yapton west sussex BN18 0EG | |
23 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2008 | 288a | Secretary appointed mr gareth david jones | |
11 Jul 2008 | 288b | Appointment terminated secretary carolyn johnson | |
07 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 |