Advanced company searchLink opens in new window

GHL MORTGAGE ORIGINATIONS LIMITED

Company number 01980569

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)
01 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2010 AD02 Register inspection address has been changed
08 Oct 2010 4.70 Declaration of solvency
08 Oct 2010 600 Appointment of a voluntary liquidator
08 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-28
08 Oct 2010 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 8 October 2010
02 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 76
24 Feb 2010 CH01 Director's details changed for Michael Domnic Keating on 15 May 2001
10 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2010 AA Full accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 CH01 Director's details changed for Glen Christopher Shaw on 19 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Domnic Keating on 19 October 2009
29 Oct 2009 CH03 Secretary's details changed for Helene Yuk Hing Li on 19 October 2009
19 Oct 2009 AD01 Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009
26 Aug 2009 288c Director's Change of Particulars / michael keating / 25/08/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 5; Street was: 2050 glastonbury road, now: canada square; Post Town was: westlake village, now: london; Region was: california CA91361, now: ; Post Code was: , now: E14 5AQ; Country was: usa, now: england; Secure o
06 Aug 2009 363a Return made up to 01/08/09; full list of members
11 Jun 2009 288c Director's Change of Particulars / glen shaw / 15/05/2009 / HouseName/Number was: , now: 5; Street was: manders, now: canada square; Area was: courtmead road cuckfield, now: ; Post Town was: haywards heath, now: london; Region was: west sussex, now: ; Post Code was: RH17 5LR, now: E14 5AQ; Country was: , now: england; Secure Officer was: false, now
20 Jan 2009 288a Secretary appointed helene yuk hing li
16 Jan 2009 287 Registered office changed on 16/01/2009 from riverbridge house anchor boulevard crossways business park dartford kent DA2 6DS
15 Jan 2009 288b Appointment Terminated Secretary john tupman
14 Jan 2009 AUD Auditor's resignation
07 Nov 2008 288a Director appointed glen christopher shaw
07 Nov 2008 288b Appointment Terminated Director thomas jones