- Company Overview for CHESHIRE GHOST HUNTERS LTD (08873914)
- Filing history for CHESHIRE GHOST HUNTERS LTD (08873914)
- People for CHESHIRE GHOST HUNTERS LTD (08873914)
- More for CHESHIRE GHOST HUNTERS LTD (08873914)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
19 May 2014 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 19 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Shelley Stanley as a director | |
05 May 2014 | AP01 | Appointment of Mr Sean Matthew Reynolds as a director | |
05 May 2014 | AP01 | Appointment of Ms Rebecca Palmer as a director | |
05 May 2014 | TM01 | Termination of appointment of Charlotte Unsworth as a director | |
05 May 2014 | AP01 | Appointment of Shelley Stanley as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Shelley Stanley as a director | |
03 Mar 2014 | AD01 | Registered office address changed from 18 Farnley Close Runcorn Cheshire WA7 6NN United Kingdom on 3 March 2014 | |
04 Feb 2014 | CERTNM |
Company name changed cheshire ghost hunting LTD\certificate issued on 04/02/14
|
|
03 Feb 2014 | AP01 | Appointment of Charlotte Unsworth as a director | |
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|