- Company Overview for GH PROJECTS (YORKSHIRE) LTD (07942244)
- Filing history for GH PROJECTS (YORKSHIRE) LTD (07942244)
- People for GH PROJECTS (YORKSHIRE) LTD (07942244)
- More for GH PROJECTS (YORKSHIRE) LTD (07942244)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 6 Talbot Grove Leeds LS8 1AB United Kingdom to 90 Porchester Road Southampton Hampshire SO19 2JD on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Gurmit Hukam on 10 February 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from 6 Talbot Grove Leeds LS8 1AB on 6 June 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
18 Mar 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
09 Feb 2012 | NEWINC | Incorporation |