CERTNM |
Company name changed ghaibeh group LTDcertificate issued on 22/06/23
filed on: 22nd, June 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 4th June 2023.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 4th June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Albert Road Bournemouth Dorset BH1 1BZ England to 22 West Hill Road 109-111 Bournemouth BH2 5PH on Tuesday 20th June 2023
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 9th, June 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Friday 31st August 2018 to Wednesday 31st October 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 131 Queens Park Avenue Bournemouth Dorset BH8 9HA England to 18 Albert Road Bournemouth Dorset BH1 1BZ on Saturday 23rd September 2017
filed on: 23rd, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2017
|
incorporation |
Free Download
(9 pages)
|