- Company Overview for GOLFERS CBD LTD (12368311)
- Filing history for GOLFERS CBD LTD (12368311)
- People for GOLFERS CBD LTD (12368311)
- More for GOLFERS CBD LTD (12368311)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
20 Nov 2023 | AD01 | Registered office address changed from PO Box 4385 12368311 - Companies House Default Address Cardiff CF14 8LH to Unit 114 12 East Street Epsom Surrey KT17 1HX on 20 November 2023 | |
28 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 12368311 - Companies House Default Address, Cardiff, CF14 8LH on 28 September 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from 24 Holborn Viaduct City of London EC1A 2BN England to Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN on 9 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Andrew Dixon on 21 July 2021 | |
21 Jul 2021 | CH03 | Secretary's details changed for Mr Andrew Dixon on 21 July 2021 | |
10 Jul 2021 | TM01 | Termination of appointment of Simon Graham Bale as a director on 9 July 2021 | |
10 Jul 2021 | PSC07 | Cessation of Simon Graham Bale as a person with significant control on 9 July 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 41 London Road Castle Court Reigate Surrey RH2 9RJ England to 24 Holborn Viaduct City of London EC1A 2BN on 3 March 2021 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Simon Graham Bale on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Andrew Dixon on 18 December 2020 | |
18 Dec 2020 | CH03 | Secretary's details changed for Mr Andrew Dixon on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Centurion House London Road Staines upon Thames TW18 4AX to 41 London Road Castle Court Reigate Surrey RH2 9RJ on 18 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
15 May 2020 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Centurion House London Road Staines upon Thames TW18 4AX on 15 May 2020 | |
17 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-17
|