GHSQUARED LIMITED

07058116
86 LIND ROAD SUTTON SURREY SM1 4PL

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
21 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Ali Nawaz Peerbhoy) 1 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Ali Peerbhoy) 1 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 officers Termination of appointment of director (Laurence David Shaw) 1 Buy now
17 Jul 2015 accounts Annual Accounts 5 Buy now
17 Jul 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 28 Buy now
06 Jul 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
06 Jul 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
28 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/13 28 Buy now
24 Apr 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 1 Buy now
24 Apr 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Ali Nawaz Peerbhoy) 2 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Laurence David Shaw) 2 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Steve Edkins) 2 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
09 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
17 Jan 2013 officers Change of particulars for secretary (Ali Peerbhoy) 1 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Azul Seis S L) 2 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
15 May 2012 officers Termination of appointment of director (Julian Dixon) 2 Buy now
08 Dec 2011 officers Appointment of secretary (Ali Peerbhoy) 3 Buy now
18 Nov 2011 annual-return Annual Return 16 Buy now
26 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 annual-return Annual Return 16 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Jun 2010 officers Appointment of corporate director (Azul Seis S L) 3 Buy now
04 Jun 2010 capital Return of Allotment of shares 4 Buy now
04 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2010 resolution Resolution 26 Buy now
04 Mar 2010 resolution Resolution 3 Buy now
04 Mar 2010 capital Return of Allotment of shares 4 Buy now
04 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Mar 2010 officers Appointment of director (Laurence Shaw) 3 Buy now
27 Oct 2009 incorporation Incorporation Company 37 Buy now