Download leads from Nexok and grow your business. Find out more

Zimgolf (UK) Ltd.

Documents

Total Documents147
Total Pages691

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off
19 January 2021First Gazette notice for compulsory strike-off
23 June 2020Micro company accounts made up to 30 September 2019
14 October 2019Change of details for Mrs Brenda Priscilla Ferriman as a person with significant control on 20 April 2019
14 October 2019Confirmation statement made on 1 October 2019 with no updates
14 October 2019Director's details changed for Mrs Brenda Priscilla Ferriman on 20 April 2019
20 June 2019Micro company accounts made up to 30 September 2018
10 October 2018Confirmation statement made on 1 October 2018 with no updates
29 June 2018Micro company accounts made up to 30 September 2017
25 October 2017Confirmation statement made on 1 October 2017 with no updates
25 October 2017Confirmation statement made on 1 October 2017 with no updates
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
6 October 2016Confirmation statement made on 1 October 2016 with updates
6 October 2016Confirmation statement made on 1 October 2016 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
6 October 2015Director's details changed for Brenda Priscilla Ferriman on 15 October 2014
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,100
6 October 2015Director's details changed for Brenda Priscilla Ferriman on 15 October 2014
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,100
26 June 2015Total exemption small company accounts made up to 30 September 2014
26 June 2015Total exemption small company accounts made up to 30 September 2014
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
11 June 2013Total exemption small company accounts made up to 30 September 2012
11 June 2013Total exemption small company accounts made up to 30 September 2012
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 June 2012Total exemption small company accounts made up to 30 September 2011
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009
10 November 2009Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009
10 November 2009Director's details changed for Brenda Priscilla Ferriman on 10 November 2009
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Brenda Priscilla Ferriman on 10 November 2009
15 July 2009Total exemption small company accounts made up to 30 September 2008
15 July 2009Total exemption small company accounts made up to 30 September 2008
7 November 2008Return made up to 01/10/08; full list of members
7 November 2008Return made up to 01/10/08; full list of members
17 July 2008Total exemption small company accounts made up to 30 September 2007
17 July 2008Total exemption small company accounts made up to 30 September 2007
29 November 2007Return made up to 01/10/07; full list of members
29 November 2007Return made up to 01/10/07; full list of members
1 August 2007Total exemption small company accounts made up to 30 September 2006
1 August 2007Total exemption small company accounts made up to 30 September 2006
29 January 2007Return made up to 01/10/06; full list of members
29 January 2007Director resigned
29 January 2007Director resigned
29 January 2007Return made up to 01/10/06; full list of members
17 October 2006Particulars of mortgage/charge
17 October 2006Particulars of mortgage/charge
13 June 2006Accounts for a small company made up to 30 September 2005
13 June 2006Accounts for a small company made up to 30 September 2005
12 June 2006Director resigned
12 June 2006New director appointed
12 June 2006Director resigned
12 June 2006Director resigned
12 June 2006New director appointed
12 June 2006Director resigned
23 December 2005Return made up to 01/10/05; full list of members
23 December 2005Return made up to 01/10/05; full list of members
17 June 2005Accounts for a small company made up to 30 September 2004
17 June 2005Accounts for a small company made up to 30 September 2004
22 November 2004Return made up to 01/10/04; full list of members
22 November 2004Return made up to 01/10/04; full list of members
29 September 2004Ad 31/03/03--------- £ si 100@1
29 September 2004Ad 31/03/03--------- £ si 100@1
6 September 2004Return made up to 01/10/03; full list of members
6 September 2004Nc inc already adjusted 31/03/03
6 September 2004Nc inc already adjusted 31/03/03
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 September 2004Return made up to 01/10/03; full list of members
2 August 2004Accounts for a small company made up to 30 September 2003
2 August 2004Accounts for a small company made up to 30 September 2003
16 June 2003Accounts for a small company made up to 30 September 2002
16 June 2003Accounts for a small company made up to 30 September 2002
10 May 2003Director's particulars changed
10 May 2003Director's particulars changed
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2002Accounts for a small company made up to 30 September 2001
2 August 2002Accounts for a small company made up to 30 September 2001
10 June 2002Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY
10 June 2002Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY
27 September 2001Return made up to 01/10/01; full list of members
27 September 2001Return made up to 01/10/01; full list of members
11 June 2001Full accounts made up to 30 September 2000
11 June 2001Full accounts made up to 30 September 2000
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 August 2000Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD
7 August 2000Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD
16 March 2000Full accounts made up to 30 September 1999
16 March 2000Full accounts made up to 30 September 1999
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 October 1999Return made up to 01/10/99; full list of members
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 October 1999Return made up to 01/10/99; full list of members
24 December 1998Full accounts made up to 30 September 1998
24 December 1998Full accounts made up to 30 September 1998
10 November 1998£ nc 20000/40000 23/03/98
10 November 1998£ nc 20000/40000 23/03/98
14 October 1998Return made up to 01/10/98; full list of members
14 October 1998Return made up to 01/10/98; full list of members
14 October 1998New director appointed
14 October 1998New director appointed
23 January 1998Full accounts made up to 30 September 1997
23 January 1998Full accounts made up to 30 September 1997
8 October 1997Return made up to 01/10/97; no change of members
8 October 1997Return made up to 01/10/97; no change of members
16 January 1997Full accounts made up to 30 September 1996
16 January 1997Full accounts made up to 30 September 1996
11 October 1996Return made up to 01/10/96; no change of members
11 October 1996Return made up to 01/10/96; no change of members
28 December 1995Full accounts made up to 30 September 1995
28 December 1995Full accounts made up to 30 September 1995
19 October 1995Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director resigned
19 October 1995Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director resigned
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing