Advanced company searchLink opens in new window

GHANA DEVELOPMENT PARTNERS LTD

Company number 10067560

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2023 DS01 Application to strike the company off the register
11 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 TM01 Termination of appointment of Nana Oscar Erskine as a director on 5 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Nov 2017 AP01 Appointment of Mr Roderick Wright as a director on 31 October 2017
01 Nov 2017 AP01 Appointment of Mr Nana Oscar Erskine as a director on 31 October 2017
03 May 2017 TM01 Termination of appointment of Roderick Melvin Wright as a director on 30 April 2017
04 Apr 2017 AD01 Registered office address changed from 9 9 Downfield Court Poles Lane Thundridge Ware Hertfordshaire SG12 0SB United Kingdom to 9 Downfield Court, Hanbury Drive Thundridge Ware Hertfordshire SG12 0SB on 4 April 2017
04 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Christopher Hallas as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Julian Edward Hickling as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Andrew Neil Carp as a director on 31 March 2017
30 Mar 2017 AD01 Registered office address changed from Flat 4 1 Scylla Road Peckham London Greater London SE15 3NY England to 9 9 Downfield Court Poles Lane Thundridge Ware Hertfordshaire SG12 0SB on 30 March 2017
16 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 4