GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-01
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-03
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-03
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-03
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PE. Change occurred on 2020-12-03. Company's previous address: Office 229 275 Deansgate Manchester M3 4EL England.
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-03
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-03
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-03
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Office 229 275 Deansgate Manchester M3 4EL. Change occurred on 2020-06-03. Company's previous address: The Barn 16 Nascot Place Watford Herts WD17 4QT England.
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-03
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-03
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-03
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn 16 Nascot Place Watford Herts WD17 4QT. Change occurred on 2019-12-02. Company's previous address: Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY England.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-04
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 8th, March 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 2nd, June 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 13th, October 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY. Change occurred on 2015-07-02. Company's previous address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-04
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-04
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-03: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 12th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-02
filed on: 3rd, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-03: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Bc Eastlands Ii London Road Basingstoke Hampshire RG21 4AW England on 2014-01-03
filed on: 3rd, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-02
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-02
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ggh 10 LTDcertificate issued on 23/01/13
filed on: 23rd, January 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 2nd, January 2013
|
incorporation |
Free Download
(7 pages)
|