- Company Overview for GHG LUBRICANTS HOLDINGS LIMITED (08270323)
- Filing history for GHG LUBRICANTS HOLDINGS LIMITED (08270323)
- People for GHG LUBRICANTS HOLDINGS LIMITED (08270323)
- Charges for GHG LUBRICANTS HOLDINGS LIMITED (08270323)
- More for GHG LUBRICANTS HOLDINGS LIMITED (08270323)
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) |
---|---|---|---|
10 Apr 2015 | TM01 | Termination of appointment of Camille Antoine Nehme as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Sandra Agnes Georgeson as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Linda Patricia Cain as a director on 10 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Linda Patricia Cain as a secretary on 10 April 2015 | |
10 Apr 2015 | AP03 | Appointment of Mr Peter Robert Gosnold as a secretary on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Peter Michael Macaluso as a director on 10 April 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
10 Feb 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Camille Antoine Nehme on 19 April 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from , 3Rd Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 3 July 2013 | |
26 Oct 2012 | NEWINC | Incorporation |