- Company Overview for GHQ HOLDINGS LIMITED (05840001)
- Filing history for GHQ HOLDINGS LIMITED (05840001)
- People for GHQ HOLDINGS LIMITED (05840001)
- More for GHQ HOLDINGS LIMITED (05840001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 1 barbers row renishaw sheffield south yorkshire S21 3UA england | |
25 Feb 2009 | 363a | Return made up to 07/06/08; full list of members | |
25 Feb 2009 | 288b | Appointment Terminated Director sharron quirke | |
25 Feb 2009 | 190 | Location of debenture register | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 67 blyth road maltby rotherham south yorkshire S66 7LF | |
25 Feb 2009 | 353 | Location of register of members | |
25 Feb 2009 | 288b | Appointment Terminated Director michael nicholson | |
01 Nov 2008 | 363a | Return made up to 30/06/07; full list of members | |
17 Oct 2008 | AA | Accounts made up to 30 June 2008 | |
17 Oct 2008 | 288b | Appointment Terminated Secretary terry gaskell | |
17 Oct 2008 | 288a | Secretary appointed matthew gaskell | |
24 Jan 2008 | 288a | New director appointed | |
18 Dec 2007 | 288a | New director appointed | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | AA | Accounts made up to 30 June 2007 | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 82 main road drax selby YO8 8NT | |
07 Jun 2006 | NEWINC | Incorporation |