JAMES GOLF LTD

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusDISSOLVED
Company No.09932664
CategoryPrivate Limited Company
Incorporated30 Dec 2015
Age8 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

JAMES GOLF LTD is an dissolved private limited company with number 09932664. It was incorporated 8 years, 4 months, 11 days ago, on 30 December 2015 and it was dissolved 4 years, 11 months, 6 days ago, on 04 June 2019. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-14

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-01

Psc name: Lucky Honor Holdings Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Nikolas Ciclitira

Change date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Accountants Ltd

Appointment date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-01

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2016-07-11

Old address: 82 Berwick Street Soho London London W1F 8TP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX WOOD STREET LIMITED

111 BAKER STREET,LONDON,W1U 6SG

Number:11475527
Status:ACTIVE
Category:Private Limited Company

BRIARCOPE LIMITED

2408 STRATFORD ROAD,SOLIHULL,B94 6QT

Number:03088520
Status:ACTIVE
Category:Private Limited Company

EQUIPOLIA ROMA LLP

KEMP HOUSE, 160,LONDON,EC1V 2NX

Number:OC423591
Status:ACTIVE
Category:Limited Liability Partnership

LIVERPOOL HOTEL LIMITED

66 LINCOLN INN FIELDS,,WC2A 3LH

Number:02377262
Status:ACTIVE
Category:Private Limited Company
Number:03508147
Status:ACTIVE
Category:Private Limited Company

NW (BBP) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:04366114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source