- Company Overview for ELITE GOLF MANAGEMENT LTD (SC658345)
- Filing history for ELITE GOLF MANAGEMENT LTD (SC658345)
- People for ELITE GOLF MANAGEMENT LTD (SC658345)
- More for ELITE GOLF MANAGEMENT LTD (SC658345)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2023 | CH01 | Director's details changed for Ms Madeleine Jade Pearce on 14 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Ms Madeleine Jade Pearce as a person with significant control on 14 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | TM01 | Termination of appointment of Paul Anthony Hill as a director on 23 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
25 Apr 2022 | PSC07 | Cessation of Paul Anthony Hill as a person with significant control on 25 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Madeleine Jade Pearce as a person with significant control on 25 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
14 Jan 2022 | AP01 | Appointment of Ms Madeleine Pearce as a director on 14 January 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
26 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-26
|