Advanced company searchLink opens in new window

GHG ORGANISATION LIMITED

Company number 08202608

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted