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

Sunningdale Ladies Golf Club Limited

Documents

Total Documents20
Total Pages67

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
11 February 2020First Gazette notice for voluntary strike-off
29 January 2020Application to strike the company off the register
27 January 2020Registered office address changed from Club House Cross Road Ascot SL5 9RX England to 28 Spring Gardens Spring Gardens South Ascot Ascot SL5 9DQ on 27 January 2020
27 January 2020Appointment of Mr Anthony Geoffrey Parkes as a director on 27 January 2020
27 January 2020Termination of appointment of Aimi Louise Bullock as a director on 27 January 2020
27 January 2020Appointment of Mr Anthony Geoffrey Parkes as a secretary on 27 January 2020
11 January 2020Compulsory strike-off action has been suspended
31 December 2019First Gazette notice for compulsory strike-off
14 January 2019Confirmation statement made on 3 January 2019 with no updates
20 November 2018Accounts for a dormant company made up to 31 January 2018
28 January 2018Confirmation statement made on 3 January 2018 with no updates
17 October 2017Accounts for a dormant company made up to 31 January 2017
17 October 2017Accounts for a dormant company made up to 31 January 2017
30 January 2017Registered office address changed from Sunningdale Ladies Golf Club Cross Road Ascot SL5 9RX United Kingdom to Club House Cross Road Ascot SL5 9RX on 30 January 2017
30 January 2017Registered office address changed from Sunningdale Ladies Golf Club Cross Road Ascot SL5 9RX United Kingdom to Club House Cross Road Ascot SL5 9RX on 30 January 2017
30 January 2017Confirmation statement made on 3 January 2017 with updates
30 January 2017Confirmation statement made on 3 January 2017 with updates
4 January 2016Incorporation
4 January 2016Incorporation
Sign up now to grow your client base. Plans & Pricing