- Company Overview for EUROPEAN GOLF HOSPITALITY LTD (SC386286)
- Filing history for EUROPEAN GOLF HOSPITALITY LTD (SC386286)
- People for EUROPEAN GOLF HOSPITALITY LTD (SC386286)
- More for EUROPEAN GOLF HOSPITALITY LTD (SC386286)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | AP01 | Appointment of Mr James Welsh as a director on 14 September 2020 | |
30 Sep 2020 | PSC01 | Notification of James Welsh as a person with significant control on 1 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Scott Richardson as a director on 14 September 2020 | |
30 Sep 2020 | PSC07 | Cessation of Scott Richardson as a person with significant control on 1 September 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Scott Richardson as a person with significant control on 13 February 2019 | |
12 Mar 2019 | PSC07 | Cessation of Jillian Theresa Elward as a person with significant control on 12 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to C/O Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |