- Company Overview for THE GOLF CONCIERGE LIMITED (SC381594)
- Filing history for THE GOLF CONCIERGE LIMITED (SC381594)
- People for THE GOLF CONCIERGE LIMITED (SC381594)
- More for THE GOLF CONCIERGE LIMITED (SC381594)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AR01 |
Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
14 Jul 2010 | AP01 | Appointment of Craig Fraser Alexander as a director | |
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | CERTNM |
Company name changed hms (839) LIMITED\certificate issued on 12/07/10
|
|
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 July 2010 | |
09 Jul 2010 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
09 Jul 2010 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Donald Munro as a director | |
07 Jul 2010 | NEWINC | Incorporation |