- Company Overview for GHD CONSTRUCTION UK LTD (10144976)
- Filing history for GHD CONSTRUCTION UK LTD (10144976)
- People for GHD CONSTRUCTION UK LTD (10144976)
- More for GHD CONSTRUCTION UK LTD (10144976)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | TM02 | Termination of appointment of Stuart Brewster as a secretary on 1 January 2021 | |
17 Jun 2022 | AD01 | Registered office address changed from 22 Colchester Terrace Sunderland SR4 7RY United Kingdom to Parkes Auto Electrics Stamps Lane Sunderland Tyne and Wear SR1 2BH on 17 June 2022 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
27 May 2020 | PSC01 | Notification of Kevin Dobson as a person with significant control on 18 March 2020 | |
27 May 2020 | TM01 | Termination of appointment of Helen Louise Brewster as a director on 18 March 2020 | |
27 May 2020 | AP01 | Appointment of Mr Kevin Dobson as a director on 18 March 2020 | |
27 May 2020 | TM01 | Termination of appointment of Stuart Aidan Brewster as a director on 18 March 2020 | |
27 May 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 May 2020 | PSC07 | Cessation of Helen Louise Brewster as a person with significant control on 18 March 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
07 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
01 Jul 2016 | AP01 | Appointment of Stuart Aidan Brewster as a director on 25 April 2016 | |
01 Jul 2016 | AP03 | Appointment of Kevin Dobson as a secretary on 25 April 2016 | |
25 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-25
|