GH ADMIN SERVICES LIMITED

Compass House Compass House, Penarth, CF64 1TT, South Glamorgan, United Kingdom
StatusDISSOLVED
Company No.08805256
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionWales
Dissolution06 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMP COMPLETE LTD

7A KING STREET,FROME,BA11 1BH

Number:09783762
Status:ACTIVE
Category:Private Limited Company

ILH CONTRACTS LTD

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

P&K CRIDGE HOLDINGS LTD

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

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