Advanced company searchLink opens in new window

GETHAR VENTURES LIMITED

Company number 08223217

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
21 Oct 2019 PSC04 Change of details for Mr Anthony Patrick Mccourt as a person with significant control on 17 October 2019
17 Oct 2019 PSC04 Change of details for Mr Anthony Patrick Mccourt as a person with significant control on 17 October 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2018 AD01 Registered office address changed from 122 Colmore Row Birmingham West Midlands B3 3BD to 85-89 Colmore Row Birmingham B3 2BB on 24 October 2018
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
29 Sep 2017 PSC04 Change of details for Mr Anthony Patrick Mccourt as a person with significant control on 25 September 2017
12 May 2017 CH01 Director's details changed for Mr Anthony Patrick Mccourt on 9 May 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
29 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
19 Aug 2015 AD01 Registered office address changed from C/O Bloomer Heaven Limited Rutland House 148 Edmund Street Birmingham B3 2FD to 122 Colmore Row Birmingham West Midlands B3 3BD on 19 August 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Nov 2013 AD01 Registered office address changed from C/O Bridgehouse Partners Llp 67 Newhall Street Birmingham B3 1NQ on 6 November 2013
30 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100