- Company Overview for MONUMENT GOLF LIMITED (07574452)
- Filing history for MONUMENT GOLF LIMITED (07574452)
- People for MONUMENT GOLF LIMITED (07574452)
- More for MONUMENT GOLF LIMITED (07574452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
21 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
03 May 2019 | AD01 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Simon Goulding Bird on 7 October 2015 | |
04 Apr 2016 | CH03 | Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 |