- Company Overview for ULTIMATE GOLF SIMULATOR LIMITED (06771440)
- Filing history for ULTIMATE GOLF SIMULATOR LIMITED (06771440)
- People for ULTIMATE GOLF SIMULATOR LIMITED (06771440)
- More for ULTIMATE GOLF SIMULATOR LIMITED (06771440)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 May 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Unit 7 County Works Dockfield Road Shipley West Yorkshire BD17 7AR on 29 April 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of David Edward Archibold as a director on 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
15 Jul 2013 | AD01 | Registered office address changed from Unit 7 County Work Dockland Road Shipley West Yorkshire BD17 7AR England on 15 July 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
03 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 3 January 2013
|
|
03 Jan 2013 | AP01 | Appointment of Mr David Edward Archibold as a director on 3 January 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Julie Smith as a director on 3 January 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from 13a Chapel Lane Bingley West Yorkshire BD16 2NG United Kingdom on 5 December 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Jan 2012 | AD01 | Registered office address changed from Unit 32 Mantra House South Street Keighley West Yorks BD21 1SX on 3 January 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
25 Aug 2010 | CERTNM |
Company name changed jrs video LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from crown house john street shipley west yorkshire BD18 3HU united kingdom |