Advanced company searchLink opens in new window

GENERATOR (GHOST) LTD

Company number NI069107

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)
25 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2010 DS01 Application to strike the company off the register
25 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100,002
24 May 2010 CH03 Secretary's details changed for Aidan Elliott on 29 April 2010
24 May 2010 CH01 Director's details changed for Simon Rivers Bosanquet on 29 April 2010
24 May 2010 CH01 Director's details changed for Mark Huffam on 29 April 2010
24 May 2010 AD01 Registered office address changed from 182a Church Road Holywood BT18 9RN on 24 May 2010
23 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
16 Feb 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 October 2009
16 Jul 2009 371S(NI) 29/04/09 annual return shuttle
08 Jul 2009 AC(NI) 30/04/09 annual accts
26 Sep 2008 402(NI) Pars re mortage
23 Sep 2008 402(NI) Pars re mortage
19 Sep 2008 98-2(NI) Return of allot of shares
01 Sep 2008 402(NI) Pars re mortage
13 Aug 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
13 Aug 2008 UDM+A(NI) Updated mem and arts
01 Aug 2008 CNRES(NI) Resolution to change name
01 Aug 2008 CERTC(NI) Cert change
12 May 2008 296(NI) Change of dirs/sec
29 Apr 2008 NEWINC Incorporation