GHF MEDIA LIMITED
Status | DISSOLVED |
Company No. | 08957120 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 27 days |
SUMMARY
GHF MEDIA LIMITED is an dissolved private limited company with number 08957120. It was incorporated 10 years, 2 months, 10 days ago, on 25 March 2014 and it was dissolved 3 months, 27 days ago, on 06 February 2024. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Old address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
Change date: 2023-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2022
Action Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
Change date: 2022-06-23
Old address: 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP
Documents
Liquidation voluntary resignation liquidator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary declaration of solvency
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Old address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
New address: 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP
Change date: 2021-09-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 18 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Legacy
Date: 29 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/03/2017
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mr Richard Andrew Frederick Taylor
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Andrew Frederick Taylor
Change date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
Old address: , Glebe Business Park Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
Old address: , 108 Old Chester Road, Higher Walton, Warrington, WA4 6TG, United Kingdom
New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
Documents
Some Companies
COASTAL CIVIL ENGINEERING LIMITED
10433639: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10433639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11269397 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09202877 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE HOUSE (SWINDON) MANAGEMENT COMPANY LIMITED
146 COUNTY ROAD,SWINDON,SN1 2DY
Number: | 11103026 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
62 HURSLEY ROAD,HAMPSHIRE,SO53 2FT
Number: | 04841744 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 03264906 |
Status: | ACTIVE |
Category: | Private Limited Company |