- Company Overview for GHOST LICENSING LTD (10365269)
- Filing history for GHOST LICENSING LTD (10365269)
- People for GHOST LICENSING LTD (10365269)
- More for GHOST LICENSING LTD (10365269)
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) |
---|---|---|---|
21 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
02 Nov 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
06 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Mar 2021 | AD01 | Registered office address changed from 496 Finchley Road London NW3 6HS England to 469 Finchley Road London NW3 6HS on 25 March 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 529a Finchley Road London NW3 7BG England to 496 Finchley Road London NW3 6HS on 12 February 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from Management House 2 Sotheron Road Watford WD17 2QA England to 529a Finchley Road London NW3 7BG on 16 April 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Kandaiyah Kuhan Kuhanandan as a director on 31 January 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Daniel Andrew Herman as a director on 15 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-08
|