- Company Overview for JAMES GOLF LTD (09932664)
- Filing history for JAMES GOLF LTD (09932664)
- People for JAMES GOLF LTD (09932664)
- More for JAMES GOLF LTD (09932664)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | TM02 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 14 December 2018 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
17 Jan 2018 | PSC05 | Change of details for Lucky Honor Holdings Limited as a person with significant control on 1 December 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
08 May 2017 | CH01 | Director's details changed for Mr John David Nikolas Ciclitira on 5 May 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Mr John David Nikolas Ciclitira on 5 April 2017 | |
10 Jan 2017 | AP04 | Appointment of Sole Associates Accountants Ltd as a secretary on 3 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 19 December 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 October 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 82 Berwick Street Soho London London W1F 8TP United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 11 July 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Mr John David Nikolas Ciclitira on 30 December 2015 | |
30 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-30
|