- Company Overview for GHANA DEVELOPMENT PARTNERS LTD (10067560)
- Filing history for GHANA DEVELOPMENT PARTNERS LTD (10067560)
- People for GHANA DEVELOPMENT PARTNERS LTD (10067560)
- More for GHANA DEVELOPMENT PARTNERS LTD (10067560)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
11 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Nana Oscar Erskine as a director on 5 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Roderick Wright as a director on 31 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Nana Oscar Erskine as a director on 31 October 2017 | |
03 May 2017 | TM01 | Termination of appointment of Roderick Melvin Wright as a director on 30 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 9 9 Downfield Court Poles Lane Thundridge Ware Hertfordshaire SG12 0SB United Kingdom to 9 Downfield Court, Hanbury Drive Thundridge Ware Hertfordshire SG12 0SB on 4 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Hallas as a director on 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Julian Edward Hickling as a director on 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Andrew Neil Carp as a director on 31 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Flat 4 1 Scylla Road Peckham London Greater London SE15 3NY England to 9 9 Downfield Court Poles Lane Thundridge Ware Hertfordshaire SG12 0SB on 30 March 2017 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|