GHIZEMERV LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/01/2220 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

18/06/2118 June 2021 Cessation of Julie Thirtle as a person with significant control on 2021-05-27

View Document

18/06/2118 June 2021 CESSATION OF JULIE THIRTLE AS A PSC

View Document

17/06/2117 June 2021 Notification of Diane Catrina Aragoza as a person with significant control on 2021-05-27

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE CATRINA ARAGOZA

View Document

31/05/2131 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE THIRTLE

View Document

31/05/2131 May 2021 DIRECTOR APPOINTED MS DIANE CATRINA ARAGOZA

View Document

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 114 WATLING AVENUE SEAHAM SR7 8JG ENGLAND

View Document

07/05/217 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company