GHG 2008 3A PROPCO LIMITED: Filings
Overview
| Company Name | GHG 2008 3A PROPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06480421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GHG 2008 3A PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Hughes as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Lewis Dyson as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 10 Queen Street Place London EC4R 1AG on Apr 09, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Registration of charge 064804210006, created on Feb 21, 2019 | 43 pages | MR01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 064804210005, created on Jan 10, 2018 | 52 pages | MR01 | ||||||||||
Secretary's details changed for Ms Catherine Mary Jane Vickery on Nov 16, 2017 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Leonard Kevin Chandran Sebastian as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Richard Charles Watkins-Wright as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Richard Charles Watkins-Wright as a director on Apr 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0