- Company Overview for MY GOLF LTD (07137876)
- Filing history for MY GOLF LTD (07137876)
- People for MY GOLF LTD (07137876)
- More for MY GOLF LTD (07137876)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2013 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | TM01 | Termination of appointment of Jaimie Mccabe as a director | |
02 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Aug 2012 | AP01 | Appointment of Nicholas Edward Hall as a director | |
29 Aug 2012 | AD01 | Registered office address changed from 61 Wharton Drive Chelmsford Essex CM1 6BF England on 29 August 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of Angela Hall as a director | |
02 May 2012 | AP01 | Appointment of Miss Jaimie Chelsea Mccabe as a director | |
21 Feb 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
21 Feb 2012 | AP01 | Appointment of Mrs Angela Hall as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Nicholas Hall as a director | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
22 Jun 2010 | CERTNM |
Company name changed dfc trading LTD\certificate issued on 22/06/10
|
|
22 Jun 2010 | CONNOT | Change of name notice | |
27 Jan 2010 | NEWINC |
Incorporation
|