GLOBAL DRIVING RANGES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
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 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | REGISTERED OFFICE CHANGED ON 18/02/2021 FROM GREENBINE CAXTON PLACE, COURT LANE HADLOW TONBRIDGE KENT TN11 0JU ENGLAND |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR HILARY DUBROW |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM STYLE PLACE COURT LANE HADLOW TONBRIDGE KENT TN11 0JU |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054669060001 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
09/06/119 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED JONES / 28/05/2010 |
16/06/1016 June 2010 | DIRECTOR APPOINTED HILARY JANE LOUISE DUBROW |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES JONES |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/10/071 October 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | 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