Advanced company searchLink opens in new window

GOLFERS CBD LTD

Company number 12368311

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)
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
  • GBP 2