- Company Overview for FOOT GOLF WISE LIMITED (09511517)
- Filing history for FOOT GOLF WISE LIMITED (09511517)
- People for FOOT GOLF WISE LIMITED (09511517)
- More for FOOT GOLF WISE LIMITED (09511517)
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 Aug 2018 | CH01 | Director's details changed for Mr Michael Lloyd Jones on 1 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Victor Akers on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Andrew Bugg on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Andrew Bugg as a person with significant control on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Roger Colton on 1 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr David Ian Bugg on 1 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|