GHM MARKETING LIMITED
Status | DISSOLVED |
Company No. | 07118359 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 10 months, 22 days |
SUMMARY
GHM MARKETING LIMITED is an dissolved private limited company with number 07118359. It was incorporated 14 years, 3 months, 27 days ago, on 07 January 2010 and it was dissolved 4 years, 10 months, 22 days ago, on 11 June 2019. The company address is 75a Balfour Road, Ilford, IG1 4HR, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
New address: 75a Balfour Road Ilford IG1 4HR
Old address: 109 Ilford Lane Lford Essex IG1 2RJ
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 24 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Honey Juneja
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Dissolution withdrawal application strike off company
Date: 09 Apr 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 18 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Honey Juneja
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 16 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Old address: 15a Balfour Road Ilford IG1 4HP United Kingdom
Change date: 2012-05-15
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kabir Ali
Change date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Some Companies
UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU
Number: | 11515610 |
Status: | ACTIVE |
Category: | Private Limited Company |
D B CONCEPTS (TELFORD) LIMITED
UNIT 97B CONDOVER INDUSTRIAL ESTATE,SHREWSBURY,SY5 7NH
Number: | 08130319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BOARDROOM,WARE,SG12 7LR
Number: | 07115144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 11094903 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 07434398 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SIERRA ELECTRICAL SERVICES LTD
5 WORSLEY COURT,LONDON,N12 8PN
Number: | 10618584 |
Status: | ACTIVE |
Category: | Private Limited Company |