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

My Golf Ltd

Documents

Total Documents48
Total Pages114

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off
2 December 2014Final Gazette dissolved via voluntary strike-off
19 August 2014First Gazette notice for voluntary strike-off
19 August 2014First Gazette notice for voluntary strike-off
14 May 2014Total exemption small company accounts made up to 31 December 2013
14 May 2014Total exemption small company accounts made up to 31 December 2012
14 May 2014Total exemption small company accounts made up to 31 December 2013
14 May 2014Total exemption small company accounts made up to 31 December 2012
4 February 2014Voluntary strike-off action has been suspended
4 February 2014Voluntary strike-off action has been suspended
31 December 2013First Gazette notice for voluntary strike-off
31 December 2013First Gazette notice for voluntary strike-off
18 June 2013Voluntary strike-off action has been suspended
18 June 2013Voluntary strike-off action has been suspended
2 April 2013First Gazette notice for voluntary strike-off
2 April 2013First Gazette notice for voluntary strike-off
25 March 2013Application to strike the company off the register
25 March 2013Application to strike the company off the register
11 March 2013Termination of appointment of Jaimie Mccabe as a director
11 March 2013Termination of appointment of Jaimie Mccabe as a director
2 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
2 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
30 August 2012Appointment of Nicholas Edward Hall as a director
30 August 2012Appointment of Nicholas Edward Hall as a director
29 August 2012Registered office address changed from 61 Wharton Drive Chelmsford Essex CM1 6BF England on 29 August 2012
29 August 2012Registered office address changed from 61 Wharton Drive Chelmsford Essex CM1 6BF England on 29 August 2012
23 August 2012Termination of appointment of Angela Hall as a director
23 August 2012Termination of appointment of Angela Hall as a director
2 May 2012Appointment of Miss Jaimie Chelsea Mccabe as a director
2 May 2012Appointment of Miss Jaimie Chelsea Mccabe as a director
21 February 2012Termination of appointment of Nicholas Hall as a director
21 February 2012Appointment of Mrs Angela Hall as a director
21 February 2012Appointment of Mrs Angela Hall as a director
21 February 2012Termination of appointment of Nicholas Hall as a director
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
26 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
22 June 2010Company name changed dfc trading LTD\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
22 June 2010Change of name notice
22 June 2010Company name changed dfc trading LTD\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
22 June 2010Change of name notice
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing