- Company Overview for GHL (BUCKLE STREET) LIMITED (08869144)
- Filing history for GHL (BUCKLE STREET) LIMITED (08869144)
- People for GHL (BUCKLE STREET) LIMITED (08869144)
- Charges for GHL (BUCKLE STREET) LIMITED (08869144)
- More for GHL (BUCKLE STREET) LIMITED (08869144)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | TM02 | Termination of appointment of Allan William Porter as a secretary on 2 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of David Edward Conway as a director on 2 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Jonathan Michael Morgan as a director on 2 December 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
11 Feb 2019 | PSC05 | Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Apr 2016 | MR04 | Satisfaction of charge 088691440001 in full | |
30 Apr 2016 | MR04 | Satisfaction of charge 088691440002 in full | |
22 Apr 2016 | AP01 | Appointment of Mr Jonathan Michael Morgan as a director on 21 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jul 2014 | MR01 | ||
17 May 2014 | MR01 | Registration of charge 088691440001 | |
31 Jan 2014 | CH03 | Secretary's details changed for Mr Allan William Porter on 30 January 2014 | |
30 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 March 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|