GHL (WOOD GREEN) LIMITED

12484252
3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2022 officers Termination of appointment of director (Gary Alexander Conway) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (Vincent Daniel Goldstein) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (James Ashley Frost) 1 Buy now
06 Dec 2022 officers Termination of appointment of secretary (Allan Porter) 1 Buy now
18 Aug 2022 accounts Annual Accounts 15 Buy now
10 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
10 May 2022 capital Statement of capital (Section 108) 3 Buy now
10 May 2022 insolvency Solvency Statement dated 06/05/22 4 Buy now
10 May 2022 resolution Resolution 5 Buy now
06 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Appointment of director (Mr Gary Alexander Conway) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Donagh O'sullivan) 1 Buy now
08 Oct 2021 accounts Annual Accounts 16 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 accounts Annual Accounts 14 Buy now
25 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
25 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
25 Jun 2020 insolvency Solvency Statement dated 10/06/20 3 Buy now
25 Jun 2020 resolution Resolution 5 Buy now
09 Jun 2020 officers Termination of appointment of director (Jonathan Michael Morgan) 1 Buy now
05 Jun 2020 mortgage Registration of a charge 25 Buy now
04 Jun 2020 mortgage Registration of a charge 47 Buy now
16 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2020 incorporation Memorandum Articles 29 Buy now
05 May 2020 resolution Resolution 2 Buy now
05 May 2020 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2020 mortgage Registration of a charge 18 Buy now
27 Mar 2020 officers Appointment of director (Mr James Frost) 2 Buy now
27 Mar 2020 officers Appointment of director (Mr Vincent Daniel Goldstein) 2 Buy now
27 Mar 2020 capital Return of Allotment of shares 4 Buy now
24 Mar 2020 officers Appointment of director (Mr Jonathan Michael Morgan) 2 Buy now
26 Feb 2020 incorporation Incorporation Company 47 Buy now