GHG ACCESS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Cessation of Grey Nt Limited as a person with significant control on 2022-06-28

View Document

03/01/233 January 2023 Notification of Wpp Jubilee Limited as a person with significant control on 2022-06-28

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

23/12/2123 December 2021 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-23

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2019-12-31

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2018-12-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

16/11/2116 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/09/2014

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR IAN DORRIAN

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIE AITKEN / 14/03/2011

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD JOHN EVANS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET MARKWICK

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED AMANDA MARIE AITKEN

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DIDIER FAURE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED HEALTHY PEOPLE LIMITED
CERTIFICATE ISSUED ON 05/04/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DIDIER FAURE

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
65-66 FRITH STREET
LONDON
W1D 3JR

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
95 NEW CAVENDISH STREET
LONDON
W1W 6XG

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
215/227 GREAT PORTLAND STREET,
LONDON
W1W 5PN

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

24/11/9724 November 1997 ALTER MEM AND ARTS 14/10/97

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED
INVENTION LIMITED
CERTIFICATE ISSUED ON 31/10/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 COMPANY NAME CHANGED
THE CHELSEA PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 24/03/97

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/9330 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED
HILTON RETAIL PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 27/08/93

View Document

03/08/933 August 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/12/903 December 1990 S366A,252,386 21/11/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM:
GROSVENOR TERRACE
95 BROAD ST
BIRMINGHAM

View Document

14/06/8914 June 1989 ADOPT MEM AND ARTS 310589

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM:
66/68 HAGLEY RD
EDGBASTON
BIRMINGHAM
B16 8PF

View Document

24/10/8624 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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