Advanced company searchLink opens in new window

GHL (MOXON) LIMITED

Company number 09033257

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 TM01 Termination of appointment of Scott Matthew Franklin as a director on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of Allan William Porter as a secretary on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Raymond Sinclair Franklin as a director on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of David Edward Conway as a director on 3 November 2020
06 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
06 Sep 2019 AA Accounts for a small company made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
09 Oct 2018 AA Accounts for a small company made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
18 Jun 2018 PSC07 Cessation of Galliard Holdings Limited as a person with significant control on 26 May 2016
18 Jun 2018 PSC02 Notification of Galliard Holdings Limited as a person with significant control on 26 May 2016
18 Jun 2018 PSC02 Notification of Landview Properties Limited as a person with significant control on 26 May 2016
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 9 May 2017 with updates
30 Jun 2017 PSC02 Notification of Galliard Holdings Limited as a person with significant control on 6 April 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2.00
08 Jun 2016 AD01 Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 June 2016
08 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Jun 2016 AP01 Appointment of Raymond Sinclair Franklin as a director on 26 May 2016
08 Jun 2016 AP01 Appointment of Mr Scott Matthew Franklin as a director on 26 May 2016