GHOST DRINKS LTD

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/2418 November 2024 Termination of appointment of Robert Paul Starkey as a director on 2024-11-11

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Registered office address changed from Exchange Street Buildings Exchange Street Norwich NR2 1DP England to Prospect House Rouen Road Norwich NR1 1RE on 2024-06-12

View Document

05/03/245 March 2024 Registered office address changed from Exchange Street Buildings Limited 35-37 Exchange Street Norwich NR2 1DP to Exchange Street Buildings Exchange Street Norwich NR2 1DP on 2024-03-05

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Registered office address changed to PO Box 4385, 09534441: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / KERRI JANE SPANGARO / 02/12/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 1ST FLOOR WOBURN HOUSE 84 ST. BENEDICTS STREET NORWICH NORFOLK NR2 4AB ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED KERRI JANE SPANGARO

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH BOWER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 01/02/17

View Document

28/04/1728 April 2017 ADOPT ARTICLES 03/04/2017

View Document

14/02/1714 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 1075.61

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRANCIS BOWER / 18/02/2016

View Document

02/06/162 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA COLTON

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR REYNOLDS

View Document

24/05/1524 May 2015 DIRECTOR APPOINTED MR HUGH BOWER

View Document

09/04/159 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/04/159 April 2015 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