- Company Overview for FORGOLF DIRECT LIMITED (08153661)
- Filing history for FORGOLF DIRECT LIMITED (08153661)
- People for FORGOLF DIRECT LIMITED (08153661)
- More for FORGOLF DIRECT LIMITED (08153661)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for Ms Maria Berdanis on 30 March 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR United Kingdom to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 28 November 2024 | |
23 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
07 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
08 Jun 2018 | PSC01 | Notification of Oleksandr Romaniuk as a person with significant control on 5 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Valentyn Korotenko as a person with significant control on 5 April 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 13 Second Floor John Prince’S Street London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG to 13 Second Floor John Prince’S Street London W1G 0JR on 9 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates |