- Company Overview for GHG ORGANISATION LIMITED (08202608)
- Filing history for GHG ORGANISATION LIMITED (08202608)
- People for GHG ORGANISATION LIMITED (08202608)
- More for GHG ORGANISATION LIMITED (08202608)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Unit 4 Thorkhill Road Thames Ditton KT7 0UE England to 15 Church Street Weybridge KT13 8NA on 10 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB to Unit 4 Thorkhill Road Thames Ditton KT7 0UE on 3 February 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Mr Albert Kadar on 7 April 2013 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH01 | Director's details changed for Mr Abbas Kadar on 6 September 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Abbas Kadar on 15 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from The Factory Unit 9 2 Acre Road Kingston on Thames Surrey KT2 6EF to 32 Seymour Road East Molesey Surrey KT8 0PB on 26 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Abbas Kadar on 1 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 5 September 2014 with full list of shareholders | |
03 Jun 2014 | AD01 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB England on 3 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Albert Kadar on 2 October 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | TM01 | Termination of appointment of Abbas Kadar as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Albert Kadar as a director | |
05 Sep 2012 | NEWINC |
Incorporation
|