- Company Overview for GOLF TRAVEL HUB LIMITED (13027575)
- Filing history for GOLF TRAVEL HUB LIMITED (13027575)
- People for GOLF TRAVEL HUB LIMITED (13027575)
- Charges for GOLF TRAVEL HUB LIMITED (13027575)
- More for GOLF TRAVEL HUB LIMITED (13027575)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
24 Apr 2024 | PSC07 | Cessation of Richard Ronald Magill as a person with significant control on 26 May 2023 | |
24 Apr 2024 | PSC01 | Notification of Murray Kevin Whelan as a person with significant control on 26 May 2023 | |
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 3 January 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 6 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX on 5 October 2023 | |
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
10 May 2023 | MR01 | Registration of charge 130275750001, created on 9 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | MA | Memorandum and Articles of Association | |
24 Feb 2023 | SH02 | Sub-division of shares on 20 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates |