Advanced company searchLink opens in new window

GOLLF LTD

Company number 10205987

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 9 June 2020 with updates
16 Dec 2020 AP03 Appointment of Mr Sebastien Nouwe Nouwe as a secretary on 9 June 2020
16 Dec 2020 AP01 Appointment of Mr Sebastien Nouwe Nouwe as a director on 9 June 2020
16 Dec 2020 PSC01 Notification of Sebastien Nouwe Nouwe as a person with significant control on 9 June 2020
16 Dec 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 9 June 2020
16 Dec 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 9 June 2020
16 Dec 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 9 June 2020
16 Dec 2020 AD01 Registered office address changed from Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 16 December 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
27 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 23 May 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 23 May 2020
23 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 23 May 2020
23 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 23 May 2020
23 May 2020 TM01 Termination of appointment of Gary Richard Birditt as a director on 23 May 2020
23 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 23 May 2020
23 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 23 May 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
23 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
18 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17