GHG 2008 3A PROPCO LIMITED: Filings

  • Overview

    Company NameGHG 2008 3A PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06480421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GHG 2008 3A PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gary Hughes as a director on Mar 11, 2019

    2 pagesAP01

    Termination of appointment of Steven Lewis Dyson as a director on Mar 11, 2019

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Registration of charge 064804210006, created on Feb 21, 2019

    43 pagesMR01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    23 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Registration of charge 064804210005, created on Jan 10, 2018

    52 pagesMR01

    Secretary's details changed for Ms Catherine Mary Jane Vickery on Nov 16, 2017

    1 pagesCH03

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Appointment of Mr Leonard Kevin Chandran Sebastian as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Edward Richard Charles Watkins-Wright as a director on Jun 03, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Edward Richard Charles Watkins-Wright as a director on Apr 15, 2015

    2 pagesAP01

    Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015

    1 pagesTM01

    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