- Company Overview for GHL (MOXON) LIMITED (09033257)
- Filing history for GHL (MOXON) LIMITED (09033257)
- People for GHL (MOXON) LIMITED (09033257)
- More for GHL (MOXON) LIMITED (09033257)
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
|
|
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
|
|
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
|
|
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 |