- Company Overview for GETHAR VENTURES LIMITED (08223217)
- Filing history for GETHAR VENTURES LIMITED (08223217)
- People for GETHAR VENTURES LIMITED (08223217)
- More for GETHAR VENTURES LIMITED (08223217)
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
|
|
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
|
|
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
|