- Company Overview for GHXCELERATE LTD (12433944)
- Filing history for GHXCELERATE LTD (12433944)
- People for GHXCELERATE LTD (12433944)
- More for GHXCELERATE LTD (12433944)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Marlene Mc Donald on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Marlene Mc Donald on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Gareth James Heffernan on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Gareth James Heffernan on 31 January 2022 | |
31 Jan 2022 | TM02 | Termination of appointment of Pennsec Limited as a secretary on 31 January 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Nov 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
03 Nov 2021 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 3 November 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
13 Sep 2021 | RT01 | Administrative restoration application | |
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2020 | CH01 | Director's details changed for Mr Gary James Heffernan on 30 January 2020 | |
05 Feb 2020 | PSC04 | Change of details for Mr Gary James Heffernan as a person with significant control on 30 January 2020 | |
30 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-30
|