GHGL LONDON LIMITED

C/O Houghton Limited Beacon Road C/O Houghton Limited Beacon Road, Manchester, M17 1AF, England
StatusDISSOLVED
Company No.08296412
CategoryPrivate Limited Company
Incorporated16 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 27 days

SUMMARY

GHGL LONDON LIMITED is an dissolved private limited company with number 08296412. It was incorporated 11 years, 6 months, 18 days ago, on 16 November 2012 and it was dissolved 1 year, 11 months, 27 days ago, on 07 June 2022. The company address is C/O Houghton Limited Beacon Road C/O Houghton Limited Beacon Road, Manchester, M17 1AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF

Change date: 2021-03-08

Old address: Houghton Plc Beacon Road Trafford Park Manchester M17 1AF

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Wichert Van Vlijmen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Harm Blok

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quaker Chemical Corporation

Notification date: 2019-08-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-16

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/19

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Elizabeth Keller Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wichert Van Vlijmen

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Steeples

Appointment date: 2019-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082964120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082964120002

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Macaluso

Termination date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-09

Officer name: Peter Robert Gosnold

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082964120001

Charge creation date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082964120002

Charge creation date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: Houghton Plc Beacon Road Trafford Park Manchester M17 1AF

Old address: 4th Floor 16 Charles Ii Street London SW1Y 4QU

Change date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Keller Arnold

Appointment date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Peter Michael Macaluso

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Agnes Georgeson

Termination date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Camille Antoine Nehme

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Patricia Cain

Termination date: 2015-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Patricia Cain

Termination date: 2015-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Robert Gosnold

Appointment date: 2015-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 06 Aug 2013

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Camille Antoine Nehme

Change date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 3Rd Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 16 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLINBLAY PROPERTIES LIMITED

2 WHITELEY WOOD ROAD,SOUTH YORKSHIRE,S11 7FE

Number:03533096
Status:ACTIVE
Category:Private Limited Company

C.R. CLOWES AND SON LIMITED

4 CAVENDISH CIRCUS,DERBYSHIRE,SK17 6AX

Number:02524217
Status:ACTIVE
Category:Private Limited Company

CLUB OLYMPUS TRUSTEES LIMITED

5 HAZELDENE,SEAFORD,BN25 4NQ

Number:07098654
Status:ACTIVE
Category:Private Limited Company

CORAVEO LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11245120
Status:ACTIVE
Category:Private Limited Company

SPIRES HOUSE MANAGEMENT LIMITED

FLAT 2, SPIRES HOUSE ROWLES CLOSE,OXFORD,OX1 5LX

Number:09710320
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOMATT (N.I.) LTD

UNIT 2A,NEWRY,BT34 1QA

Number:NI639322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source