SIERRA GOLF CONSULTING LTD
Status | DISSOLVED |
Company No. | 09449749 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 20 days |
SUMMARY
SIERRA GOLF CONSULTING LTD is an dissolved private limited company with number 09449749. It was incorporated 9 years, 3 months, 9 days ago, on 20 February 2015 and it was dissolved 1 year, 10 months, 20 days ago, on 12 July 2022. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Gorski
Change date: 2019-02-18
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Gorski
Change date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Old address: Radius House 51 Clarendon Road Watford WD17 1HP England
Change date: 2019-02-21
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Mr Stephen Gorski
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 4th Floor 51 Clarendon Road Watford WD17 1HP England
New address: Radius House 51 Clarendon Road Watford WD17 1HP
Change date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
New address: 4th Floor 51 Clarendon Road Watford WD17 1HP
Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
Change date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-17
Officer name: Mr Stephen Gorski
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Change date: 2016-11-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Some Companies
22 BEACH STATION ROAD,FELIXSTOWE,IP11 2DR
Number: | 09902855 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANGLEY ROAD,BERKSHIRE,SL3 7AB
Number: | 03302342 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 BOSTON ROAD,LEICESTER,LE4 1AA
Number: | 02720491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BALLYLEAGRY ROAD,LIMAVADY,BT49 0NJ
Number: | NI601189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSS HOUSE,SWINDON,SN2 2PJ
Number: | 08104693 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10776915 |
Status: | ACTIVE |
Category: | Private Limited Company |