- Company Overview for THE GHOST PARTNERSHIP LIMITED (SC369830)
- Filing history for THE GHOST PARTNERSHIP LIMITED (SC369830)
- People for THE GHOST PARTNERSHIP LIMITED (SC369830)
- More for THE GHOST PARTNERSHIP LIMITED (SC369830)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
30 Dec 2014 | TM01 | Termination of appointment of Andrew Thomas Cooksey as a director on 25 November 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Robert Alan Crozier as a director on 25 November 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
13 Dec 2012 | AD01 | Registered office address changed from Titanium 1 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from Titanium 1 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr John Gordon Fraser Nicholson on 13 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 13 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr John Gordon Fraser Nicholson on 9 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Robert Alan Crozier on 13 December 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AP01 | Appointment of Mr Andrew Thomas Cooksey as a director | |
12 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 |