Advanced company searchLink opens in new window

GHOST STREETS CIC

Company number 11456590

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 May 2020 AD01 Registered office address changed from 4Elementz Creative Hub, G23 Pool Innovation Centre Trevenson Road Pool Redruth TR15 3PL England to The Trelow the Trelow 119 Trelowarren Street Pool Cornwall TR14 8AW on 5 May 2020
11 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
10 Oct 2019 AP01 Appointment of Mr Grantley Mcdonald Haynes as a director on 9 October 2019
10 Oct 2019 AD01 Registered office address changed from 81 Steel Rd Northfield Birmingham West Midlands B31 2RQ to 4Elementz Creative Hub, G23 Pool Innovation Centre Trevenson Road Pool Redruth TR15 3PL on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Tracey Anne Thorne on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Nicholas David Booth as a director on 9 October 2019
16 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
13 Nov 2018 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
10 Jul 2018 CICINC Incorporation of a Community Interest Company