GH ADMIN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08805256 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 6 months, 1 day |
Jurisdiction | Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 10 months, 1 day |
SUMMARY
GH ADMIN SERVICES LIMITED is an dissolved private limited company with number 08805256. It was incorporated 10 years, 6 months, 1 day ago, on 06 December 2013 and it was dissolved 4 years, 10 months, 1 day ago, on 06 August 2019. The company address is Compass House Compass House, Penarth, CF64 1TT, South Glamorgan, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: David Trevor Graham
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Trevor Graham
Change date: 2017-07-25
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Trevor Graham
Change date: 2017-07-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
New address: Compass House Penarth Marina Penarth South Glamorgan CF64 1TT
Old address: Compass House Penarth Portway Penarth Vale of Glamorgan CF64 1TT Wales
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: Compass House Penarth Portway Penarth Vale of Glamorgan CF64 1TT
Old address: The Business Centre(Cardiff) Ltd Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: Suite 3 Unit 1-2 Melin Corrwg Business Parc Cardiff Road ,Upper Boat Pontypridd CF37 5BE
New address: The Business Centre(Cardiff) Ltd Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Hancock
Termination date: 2015-07-29
Documents
Change account reference date company current extended
Date: 26 Feb 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Some Companies
7A KING STREET,FROME,BA11 1BH
Number: | 09783762 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HEREFORD WALK,MANCHESTER,M34 7FT
Number: | 08119848 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVADA INVESTMENTS HOLDINGS LIMITED
MAPLES CORPORATE SERVICES LIMITED PO BOX 309,GRAND CAYMAN KY11104,
Number: | FC032845 |
Status: | ACTIVE |
Category: | Other company type |
31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ
Number: | 09165495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMPHIRE AND ASSOCIATES LIMITED
HUCKLEBERRY PERRYMANS LANE,UCKFIELD,TN22 4AG
Number: | 07375874 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE FRENCH BAKERY LIMITED
19-21 MAIN ROAD,NOTTINGHAM,NG4 3HQ
Number: | 04688291 |
Status: | ACTIVE |
Category: | Private Limited Company |