Background WavePink WaveYellow Wave

GHL (CARLOW) LIMITED (09033017)

GHL (CARLOW) LIMITED (09033017) is a dissolved UK company. incorporated on 9 May 2014. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. GHL (CARLOW) LIMITED has been registered for 11 years.

Company Number
09033017
Status
dissolved
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (CARLOW) LIMITED

GHL (CARLOW) LIMITED is an dissolved company incorporated on 9 May 2014 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. GHL (CARLOW) LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09033017

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 7 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GHL (SITE 1) LIMITED
From: 9 May 2014To: 13 May 2014
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Jun 15
Director Left
Nov 21
Director Left
Nov 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
1 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2021
DS01DS01
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 May 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 May 2014
CH03Change of Secretary Details
Incorporation Company
9 May 2014
NEWINCIncorporation