CONTEX GOLF DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 New | Application to strike the company off the register |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 10/06/2510 June 2025 | Withdrawal of a person with significant control statement on 2025-06-10 |
| 10/06/2510 June 2025 | Notification of Martin John Baum as a person with significant control on 2025-06-10 |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-11-30 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Administrative restoration application |
| 22/01/2422 January 2024 | Confirmation statement made on 2023-07-15 with no updates |
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/01/2321 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-07-15 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 14/07/1614 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 07/08/157 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 29/07/1529 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
| 30/06/1430 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 10/12/1310 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
| 16/07/1316 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 15/01/1315 January 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
| 20/08/1220 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 09/12/119 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
| 19/07/1119 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 21/12/1021 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
| 25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM LUCIE-SMITH AND CO 399 BRIGHTON ROAD LANCING WEST SUSSEX BN15 8JX |
| 25/08/1025 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 25/08/1025 August 2010 | Registered office address changed from , Lucie-Smith and Co 399 Brighton Road, Lancing, West Sussex, BN15 8JX on 2010-08-25 |
| 22/05/1022 May 2010 | DISS40 (DISS40(SOAD)) |
| 20/05/1020 May 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BAUM / 20/11/2009 |
| 30/03/1030 March 2010 | FIRST GAZETTE |
| 01/09/091 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 19/02/0919 February 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | SECRETARY APPOINTED ALFRED JOHN BAUM |
| 01/07/081 July 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
| 01/07/081 July 2008 | DIRECTOR APPOINTED MARTIN JOHN BAUM |
| 01/07/081 July 2008 | |
| 01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 144 PORTLAND ROAD HOVE EAST SUSSEX BN3 5QL |
| 21/11/0721 November 2007 | SECRETARY RESIGNED |
| 21/11/0721 November 2007 | DIRECTOR RESIGNED |
| 20/11/0720 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company