- Company Overview for GREAT GHOST RESCUE LIMITED (05851113)
- Filing history for GREAT GHOST RESCUE LIMITED (05851113)
- People for GREAT GHOST RESCUE LIMITED (05851113)
- Charges for GREAT GHOST RESCUE LIMITED (05851113)
- More for GREAT GHOST RESCUE LIMITED (05851113)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Miriam Dinah Segal as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
16 Jul 2013 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 18 June 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Nov 2010 | AP03 | Appointment of Mr Timothy Lewis Saxton as a secretary | |
11 Nov 2010 | TM02 | Termination of appointment of Lsg Secretarial Limited as a secretary | |
07 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders |