Advanced company searchLink opens in new window

GHG 2008 4A PROPCO LIMITED

Company number 06480371

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
19 May 2020 AA Full accounts made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
26 Apr 2019 AP01 Appointment of Mr Gary Hughes as a director on 11 March 2019
24 Apr 2019 TM01 Termination of appointment of Steven Lewis Dyson as a director on 11 March 2019
09 Apr 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 10 Queen Street Place London EC4R 1AG on 9 April 2019
07 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
04 Mar 2019 AA Full accounts made up to 30 September 2018
01 Mar 2019 MR01 Registration of charge 064803710006, created on 21 February 2019
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
25 Jun 2018 AA Full accounts made up to 30 September 2017
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Jan 2018 MR01 Registration of charge 064803710005, created on 10 January 2018
29 Nov 2017 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 16 November 2017
08 Jun 2017 AA Full accounts made up to 30 September 2016
27 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
20 Sep 2016 AP01 Appointment of Mr Leonard Kevin Chandran Sebastian as a director on 22 June 2016
01 Jul 2016 TM01 Termination of appointment of Edward Richard Charles Watkins-Wright as a director on 3 June 2016
29 Jun 2016 AA Full accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
05 Aug 2015 AP01 Appointment of Mr Edward Richard Charles Watkins-Wright as a director on 15 April 2015
05 Aug 2015 TM01 Termination of appointment of Brian Roy Cole as a director on 31 March 2015