GHOSHY'S LIMITED
Status | DISSOLVED |
Company No. | 06023095 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 10 May 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manju Ghosh
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ayan Ghosh
Documents
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
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
Change sail address company with old address
Date: 29 Dec 2011
Category: Address
Type: AD02
Old address: 71 Curtis Street Swindon SN1 5LR
Documents
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
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
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
Capital allotment shares
Date: 16 Mar 2011
Action Date: 28 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-28
Capital : 199 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 06 Apr 2010
Action Date: 28 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-28
Capital : 199 GBP
Documents
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
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
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
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
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Some Companies
15 WOLSEY ROAD,HAMPTON,TW12 1QP
Number: | 11304495 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIDHAM BARN,HASTINGS,TN35 4LL
Number: | 01608854 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FRASER CRESCENT,FRASERBURGH,AB43 8YG
Number: | SC324928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 9,MOTHERWELL,ML1 1SE
Number: | SC049305 |
Status: | ACTIVE |
Category: | Private Limited Company |