About

Registered Number: 06246375
Date of Incorporation: 14/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

 

Having been setup in 2007, Golf Exp Ltd has its registered office in Reading. The company has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
DISS40 - Notice of striking-off action discontinued 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 30 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.