Advanced company searchLink opens in new window

GREAT GHOST RESCUE LIMITED

Company number 05851113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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