GHOSHY'S LIMITED

3 Field Court, Gray's In, WC1R 5EF, London
StatusDISSOLVED
Company No.06023095
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 7 months
JurisdictionEngland Wales
Dissolution10 May 2020
Years4 years, 1 month, 29 days

SUMMARY

GHOSHY'S LIMITED is an dissolved private limited company with number 06023095. It was incorporated 17 years, 7 months ago, on 08 December 2006 and it was dissolved 4 years, 1 month, 29 days ago, on 10 May 2020. The company address is 3 Field Court, Gray's In, WC1R 5EF, London.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

Old address: 3 Field Court Gray's Inn London WC1R 5ER

New address: 3 Field Court Gray's in London WC1R 5EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: Bay Trees Green Street Brockworth Gloucester GL3 4RT England

New address: 3 Field Court Gray's Inn London WC1R 5ER

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 16 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2016

Category: Address

Type: AD02

Old address: 2 Landor Road Swindon SN25 4WE

New address: Bay Trees Green Street Brockworth Gloucester GL3 4RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

Old address: 2 Landor Road Swindon SN25 4WE

New address: Bay Trees Green Street Brockworth Gloucester GL3 4RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manju Ghosh

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ayan Ghosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Change sail address company with old address

Date: 29 Dec 2011

Category: Address

Type: AD02

Old address: 71 Curtis Street Swindon SN1 5LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-27

Officer name: Mr Ayan Ghosh

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-27

Officer name: Ayan Ghosh

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 28 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-28

Capital : 199 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Ayan Ghosh

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Ayan Ghosh

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: Joshi and Co 40 Rayners Lane South Harrow Middlesex Ha2 Oub

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Ayan Ghosh

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2010

Action Date: 28 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-28

Capital : 199 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ayan Ghosh

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Manju Ghosh

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from 71 curtis street swindon wiltshire SN1 5LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 19/02/07 from: 39 padstow walk crawley RH11 8RZ

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUBBYFISH SOFTWARE LIMITED

15 WOLSEY ROAD,HAMPTON,TW12 1QP

Number:11304495
Status:ACTIVE
Category:Private Limited Company

COLLINS COMPUTERS LIMITED

LIDHAM BARN,HASTINGS,TN35 4LL

Number:01608854
Status:ACTIVE
Category:Private Limited Company

DELPHENIA MAVERICK LTD.

68 FRASER CRESCENT,FRASERBURGH,AB43 8YG

Number:SC324928
Status:ACTIVE
Category:Private Limited Company

KAE PLASTERING LIMITED

23 LLYS DEWI,CARDIFF,CF15 9JY

Number:11096859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY INVESTMENTS & PROJECTS LIMITED

LANDMARK HOUSE,LINCOLN,LN1 3SN

Number:08151902
Status:ACTIVE
Category:Private Limited Company

TFC CABLE ASSEMBLIES LIMITED

UNIT 9,MOTHERWELL,ML1 1SE

Number:SC049305
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