Advanced company searchLink opens in new window

GHETZ LIMITED

Company number 05226730

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)
23 Feb 2015 MR04 Satisfaction of charge 3 in full
28 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
21 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
03 Jul 2014 AD01 Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 3 July 2014
10 Jun 2014 MR01 Registration of charge 052267300004
20 Mar 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Mar 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP United Kingdom on 21 March 2012
21 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jan 2011 MISC Amending 288A joao carlos archetti conrado
21 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Joao Carlos Archetti Conrado on 9 September 2010
21 Oct 2010 CH03 Secretary's details changed for Moema Pimentel Falleiros on 9 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
08 Oct 2009 AD01 Registered office address changed from 8 Avondale Road London N3 2EP on 8 October 2009