- Company Overview for GHOST PROJECTS LIMITED (07243198)
- Filing history for GHOST PROJECTS LIMITED (07243198)
- People for GHOST PROJECTS LIMITED (07243198)
- Insolvency for GHOST PROJECTS LIMITED (07243198)
- More for GHOST PROJECTS LIMITED (07243198)
| 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) |
|---|---|---|---|
| 28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 28 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 05 Oct 2022 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 5 October 2022 | |
| 05 Oct 2022 | LIQ02 | Statement of affairs | |
| 05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
| 05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
| 20 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
| 05 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
| 09 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 | |
| 05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
| 06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
| 22 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
| 29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 23 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
| 26 Sep 2017 | PSC01 | Notification of Pippa Ebdon as a person with significant control on 19 September 2017 | |
| 20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
| 15 May 2017 | AD01 | Registered office address changed from 35 Temple Way Rayleigh Essex SS6 9PP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 May 2017 | |
| 15 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
| 03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Aug 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|