Menu

Atlantic Golf LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 1999)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SAVILE ROW GOLF CLUB LIMITED
SAVILE ROW GOLF LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03224275
Record last updated Sunday, April 26, 2015 3:26:06 PM UTC
Official Address Phiilip a Roberts 29 Fitzroy Square London Bloomsbury
There are 5 companies registered at this street
Locality Bloomsburylondon
Region CamdenLondon, England
Postal Code W1T6ET
Sector Other retail specialised stores

Charts

Visits

ATLANTIC GOLF LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-122022-122024-72024-122025-22025-32025-4012
Document Type Publication date Download link
Registry Nov 14, 2014 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 14, 2014 Resignation of one Director Resignation of one Director
Registry Nov 14, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Notices May 25, 2014 Petitions to wind up Petitions to wind up
Registry Jul 6, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 6, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 6, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 3, 2009 Liquidator's progress report 3224... Liquidator's progress report 3224...
Registry Jul 31, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 31, 2008 Liquidator's progress report 3224... Liquidator's progress report 3224...
Registry Aug 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 6, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 1, 2006 Resignation of one Secretary Resignation of one Secretary
Registry Aug 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 1, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 1, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Sep 8, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2005 Notice of change of directors or secretaries or in their particulars 3224... Notice of change of directors or secretaries or in their particulars 3224...
Registry Aug 9, 2005 Annual return Annual return
Registry Dec 11, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 12, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 2004 Appointment of a secretary Appointment of a secretary
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Oct 27, 2004 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 27, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 31, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Jul 30, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Aug 12, 2002 Annual return Annual return
Financials Sep 3, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Annual return Annual return
Registry Jul 24, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 12, 2000 Annual accounts Annual accounts
Registry Aug 29, 2000 Annual return Annual return
Registry Aug 29, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 29, 2000 Notice of change of directors or secretaries or in their particulars 3224... Notice of change of directors or secretaries or in their particulars 3224...
Registry Aug 29, 2000 Director's particulars changed Director's particulars changed
Registry Aug 24, 2000 Company name change Company name change
Registry Aug 23, 2000 Change of name certificate Change of name certificate
Registry Mar 21, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 11, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Annual return Annual return
Registry Jan 4, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 12, 1998 Annual accounts Annual accounts
Registry Aug 4, 1998 Annual return Annual return
Registry Feb 27, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 1997 Annual return Annual return
Registry Nov 2, 1997 Change of accounting reference date Change of accounting reference date
Registry May 1, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 1997 Particulars of a mortgage or charge 3224... Particulars of a mortgage or charge 3224...
Registry Aug 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1996 Director resigned, new director appointed 3224... Director resigned, new director appointed 3224...
Registry Aug 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1996 Director resigned, new director appointed 3224... Director resigned, new director appointed 3224...
Registry Aug 12, 1996 Company name change Company name change
Registry Aug 9, 1996 Change of name certificate Change of name certificate
Registry Jul 12, 1996 Four appointments: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)