ELITE GOLFING LTD
Status | DISSOLVED |
Company No. | 10015625 |
Category | Private Limited Company |
Incorporated | 19 Feb 2016 |
Age | 8 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CARDANO RISK MANAGEMENT LIMITED
9TH FLOOR,LONDON,EC3A 7BA
Number: | 09050863 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 LIGHTWATER MEADOW,LIGHTWATER,GU18 5XJ
Number: | 03821329 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 CASTLEMILK ROAD,GLASGOW,G44 4LE
Number: | SC605012 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALLWOODS ASSOCIATION,COALBROOKDALE,TF8 7DR
Number: | 04407512 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 HIGHLAND ROAD,BIRMINGHAM,B23 6PA
Number: | 08067923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
155 MAIN ROAD,WESTERHAM,TN16 3JP
Number: | 09511308 |
Status: | ACTIVE |
Category: | Private Limited Company |