Download leads from Nexok and grow your business. Find out more

GGHR Media Limited

Documents

Total Documents52
Total Pages170

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off
27 December 2011Final Gazette dissolved via voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
8 September 2011Application to strike the company off the register
8 September 2011Application to strike the company off the register
20 August 2011Compulsory strike-off action has been discontinued
20 August 2011Compulsory strike-off action has been discontinued
19 August 2011Total exemption small company accounts made up to 31 May 2010
19 August 2011Total exemption small company accounts made up to 31 May 2010
19 August 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
19 August 2011Accounts for a dormant company made up to 31 May 2011
19 August 2011Accounts for a dormant company made up to 31 May 2011
19 August 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
15 July 2011Compulsory strike-off action has been suspended
15 July 2011Compulsory strike-off action has been suspended
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
29 July 2010Registered office address changed from 21 Jeffreys Road London SW4 6QU United Kingdom on 29 July 2010
29 July 2010Registered office address changed from 21 Jeffreys Road London SW4 6QU United Kingdom on 29 July 2010
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
20 February 2010Total exemption small company accounts made up to 31 May 2009
20 February 2010Total exemption small company accounts made up to 31 May 2009
18 February 2010Appointment of Mr Antony Paul Grier as a director
18 February 2010Appointment of Mr Antony Paul Grier as a director
16 June 2009Return made up to 12/05/09; full list of members
16 June 2009Return made up to 12/05/09; full list of members
26 February 2009Total exemption small company accounts made up to 31 May 2008
26 February 2009Total exemption small company accounts made up to 31 May 2008
17 November 2008Registered office changed on 17/11/2008 from c/o business design centre 52 upper street london N1 0QH
17 November 2008Registered office changed on 17/11/2008 from c/o business design centre 52 upper street london N1 0QH
16 September 2008Appointment Terminated Director antony grier
16 September 2008Appointment terminated director antony grier
13 May 2008Return made up to 12/05/08; full list of members
13 May 2008Return made up to 12/05/08; full list of members
3 January 2008Registered office changed on 03/01/08 from: suite 123, business design centre, 52 upper street london N1 0QH
3 January 2008Registered office changed on 03/01/08 from: suite 123, business design centre, 52 upper street london N1 0QH
13 November 2007Total exemption full accounts made up to 31 May 2007
13 November 2007Total exemption full accounts made up to 31 May 2007
13 July 2007New director appointed
13 July 2007New director appointed
24 May 2007Return made up to 12/05/07; full list of members
24 May 2007Return made up to 12/05/07; full list of members
28 December 2006Total exemption full accounts made up to 31 May 2006
28 December 2006Total exemption full accounts made up to 31 May 2006
15 May 2006Return made up to 12/05/06; full list of members
15 May 2006Return made up to 12/05/06; full list of members
19 January 2006Registered office changed on 19/01/06 from: 17 leaside mansions fortis green london N10 3EB
19 January 2006Registered office changed on 19/01/06 from: 17 leaside mansions fortis green london N10 3EB
12 May 2005Incorporation
12 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing