Advanced company searchLink opens in new window

GOLF INTEGRATED LTD

Company number 07633138

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 CH01 Director's details changed for Mr Neil Anthony Connolly on 16 May 2016
16 May 2016 CH01 Director's details changed for Mrs Fiona Connolly on 16 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
17 Mar 2014 AD01 Registered office address changed from 5 Furber Court Northampton NN3 3RW England on 17 March 2014
17 Mar 2014 TM02 Termination of appointment of Oakleaf Company Services Limited as a secretary
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
03 Aug 2012 CERTNM Company name changed projam powerplay LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
08 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
13 May 2011 NEWINC Incorporation