ELITE GOLFING LTD

26-28 Bedford Row 26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.10015625
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jan 2022
Years2 years, 5 months, 9 days

SUMMARY

ELITE GOLFING LTD is an dissolved private limited company with number 10015625. It was incorporated 8 years, 3 months, 24 days ago, on 19 February 2016 and it was dissolved 2 years, 5 months, 9 days ago, on 05 January 2022. The company address is 26-28 Bedford Row 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2020

Action Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2019

Action Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: 26-28 Bedford Row Holborn London WC1R 4HE

Old address: Magnolia Park Arncott Road Boarstall Buckinghamshire HP18 9XX England

Change date: 2018-09-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-14

Psc name: Richard Pither

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Andrew

Termination date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Pither

Change date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Louise Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Pither

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Wilkinson

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Magnolia Park Arncott Road Boarstall Buckinghamshire HP18 9XX

Old address: International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom

Change date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Wilkinson

Appointment date: 2016-03-08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDANO RISK MANAGEMENT LIMITED

9TH FLOOR,LONDON,EC3A 7BA

Number:09050863
Status:ACTIVE
Category:Private Limited Company

GAPCRAFT LIMITED

103 LIGHTWATER MEADOW,LIGHTWATER,GU18 5XJ

Number:03821329
Status:ACTIVE
Category:Private Limited Company

HALM LTD

269 CASTLEMILK ROAD,GLASGOW,G44 4LE

Number:SC605012
Status:ACTIVE
Category:Private Limited Company

HEARTWOODS LIMITED

SMALLWOODS ASSOCIATION,COALBROOKDALE,TF8 7DR

Number:04407512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAS BUSINESS SOLUTIONS LTD

22 HIGHLAND ROAD,BIRMINGHAM,B23 6PA

Number:08067923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REID RESULTS LIMITED

155 MAIN ROAD,WESTERHAM,TN16 3JP

Number:09511308
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