GLOBAL DRIVING RANGES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed from Wynch Well Barn Court Lane Hadlow Tonbridge Kent TN11 0JU England to 2 Gardeners Cottage Court Lane Hadlow Tonbridge Kent TN11 0JU on 2025-01-06

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM GREENBINE CAXTON PLACE, COURT LANE HADLOW TONBRIDGE KENT TN11 0JU ENGLAND

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY DUBROW

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM STYLE PLACE COURT LANE HADLOW TONBRIDGE KENT TN11 0JU

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054669060001

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED JONES / 28/05/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED HILARY JANE LOUISE DUBROW

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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