-
GETHAR VENTURES (CHURCH STREET) LIMITED - Valhalla House, 30 Ashby Road, Towcester, Northants, United Kingdom
Company Information
- Company registration number
- 08503293
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Valhalla House
- 30 Ashby Road
- Towcester
- Northants
- NN12 6PG Valhalla House, 30 Ashby Road, Towcester, Northants, NN12 6PG UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-25
- Dissolved on
- 2024-04-09
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Anthony Patrick Mccourt
- Mr Keith Philip Williams
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-05-09
- Last Date: 2023-04-25
-
GETHAR VENTURES (CHURCH STREET) LIMITED Company Description
- GETHAR VENTURES (CHURCH STREET) LIMITED is a ltd registered in United Kingdom with the Company reg no 08503293. Its current trading status is "closed". It was registered 2013-04-25. It has declared SIC or NACE codes as "41100". The latest accounts are filed up to 2022-04-30.It can be contacted at Valhalla House .
Get GETHAR VENTURES (CHURCH STREET) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gethar Ventures (Church Street) Limited - Valhalla House, 30 Ashby Road, Towcester, Northants, United Kingdom
Did you know? kompany provides original and official company documents for GETHAR VENTURES (CHURCH STREET) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-01-16) - DS01
-
bona-vacantia-company (2024-07-10) - BONA
-
gazette-dissolved-voluntary (2024-04-09) - GAZ2(A)
-
appoint-person-director-company-with-name-date (2024-01-09) - AP01
-
gazette-notice-voluntary (2024-01-23) - GAZ1(A)
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-10-31) - TM02
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
termination-director-company-with-name-termination-date (2023-10-31) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-23) - AA
-
confirmation-statement-with-no-updates (2022-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-26) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-27) - AP01
-
termination-director-company-with-name-termination-date (2020-07-23) - TM01
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-21) - AA
-
notification-of-a-person-with-significant-control (2019-04-30) - PSC01
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-16) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
termination-director-company-with-name-termination-date (2018-06-11) - TM01
-
appoint-corporate-secretary-company-with-name-date (2018-06-11) - AP04
-
appoint-person-director-company-with-name-date (2018-06-11) - AP01
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
-
gazette-notice-compulsory (2018-04-03) - GAZ1
-
gazette-filings-brought-up-to-date (2018-05-19) - DISS40
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-12) - CH01
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
change-person-director-company-with-change-date (2017-05-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-31) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-13) - MR01
-
mortgage-satisfy-charge-full (2014-05-02) - MR04
-
mortgage-satisfy-charge-full (2014-05-14) - MR04
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-16) - TM01
-
capital-allotment-shares (2013-08-30) - SH01
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
incorporation-company (2013-04-25) - NEWINC