- Company Overview for GHANA HOUSING LTD (08215972)
- Filing history for GHANA HOUSING LTD (08215972)
- People for GHANA HOUSING LTD (08215972)
- More for GHANA HOUSING LTD (08215972)
| 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) |
|---|---|---|---|
| 15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Jan 2021 | TM01 | Termination of appointment of Mohan Lal Kaul as a director on 20 December 2020 | |
| 07 Dec 2020 | TM02 | Termination of appointment of Collin Harker as a secretary on 7 December 2020 | |
| 07 Dec 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
| 07 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 03 Sep 2020 | PSC05 | Change of details for Global Investment Advisory Ltd as a person with significant control on 28 April 2020 | |
| 20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 19 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
| 06 Aug 2019 | TM01 | Termination of appointment of Dilip Mohanlal Kodikara as a director on 12 April 2019 | |
| 29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 24 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
| 30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 23 Oct 2017 | PSC05 | Change of details for Global Investment Advisory Ltd as a person with significant control on 4 May 2017 | |
| 30 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
| 26 Sep 2017 | PSC05 | Change of details for Commonwealth Investment Corporation Ltd as a person with significant control on 10 October 2016 | |
| 04 May 2017 | CH01 | Director's details changed for Dr Mohan Lal Kaul on 4 May 2017 | |
| 04 May 2017 | AD01 | Registered office address changed from The White House Tenterden Grove London NW4 1TD to Kemp House Suite 1046 152-160 City Road London EC1V 2NX on 4 May 2017 | |
| 09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 31 Oct 2016 | AP01 | Appointment of Mr Niranjan Sunil Oswald Mendis as a director on 10 October 2016 | |
| 31 Oct 2016 | AP01 | Appointment of Mr Dilip Mohanlal Kodikara as a director on 10 October 2016 | |
| 27 Oct 2016 | AP03 | Appointment of Mr Collin Harker as a secretary on 10 October 2016 | |
| 12 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
| 09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
| 16 Jul 2016 | CONNOT | Change of name notice |