Advanced company searchLink opens in new window

GHOST LICENSING LTD

Company number 10365269

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)
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
  • GBP 100