Ghost Textiles International LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-11-30 | |
Employees | £1 | 0% |
Total assets | £203,428 | -6.28% |
GHOST ENTERPRISES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04058650 |
Record last updated | Saturday, October 8, 2016 12:26:26 AM UTC |
Official Address | Oakwood Chapelgate Scholes Holme Valley South There are 2 companies registered at this street |
Locality | Holme Valley South |
Region | Kirklees, England |
Postal Code | HD91SX |
Sector | Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Aug 31, 2014 | Annual accounts |  |
Registry | Nov 4, 2013 | Annual return |  |
Financials | Aug 31, 2013 | Annual accounts |  |
Financials | Aug 31, 2012 | Annual accounts 4058... |  |
Registry | Aug 30, 2012 | Annual return |  |
Registry | Dec 31, 2011 | Notice of striking-off action discontinued |  |
Registry | Dec 28, 2011 | Annual return |  |
Registry | Dec 27, 2011 | First notification of strike-off action in london gazette |  |
Financials | Aug 31, 2011 | Annual accounts |  |
Registry | Nov 29, 2010 | Annual return |  |
Registry | Nov 29, 2010 | Change of particulars for director |  |
Registry | Nov 29, 2010 | Resignation of one Secretary |  |
Financials | Aug 30, 2010 | Annual accounts |  |
Registry | Aug 23, 2010 | Resignation of one Secretary (a woman) |  |
Registry | Feb 15, 2010 | Annual return |  |
Financials | Sep 29, 2009 | Annual accounts |  |
Financials | Dec 30, 2008 | Annual accounts 4058... |  |
Registry | Sep 9, 2008 | Annual return |  |
Financials | Feb 1, 2008 | Annual accounts |  |
Registry | Jan 25, 2008 | Annual return |  |
Registry | Apr 26, 2007 | Annual return 4058... |  |
Financials | Oct 5, 2006 | Annual accounts |  |
Financials | Mar 24, 2006 | Annual accounts 4058... |  |
Registry | Dec 1, 2005 | Annual return |  |
Registry | Feb 7, 2005 | Annual return 4058... |  |
Registry | Feb 5, 2005 | Annual return |  |
Financials | Oct 5, 2004 | Annual accounts |  |
Financials | Dec 8, 2003 | Annual accounts 4058... |  |
Registry | Apr 17, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 17, 2003 | Change in situation or address of registered office |  |
Registry | Apr 17, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 18, 2003 | Change of name certificate |  |
Registry | Feb 18, 2003 | Company name change |  |
Registry | Nov 27, 2002 | Annual return |  |
Financials | Jun 26, 2002 | Annual accounts |  |
Registry | Mar 5, 2002 | Annual return |  |
Registry | Jul 5, 2001 | Particulars of a mortgage or charge |  |
Registry | May 16, 2001 | Change of accounting reference date |  |
Registry | Sep 19, 2000 | Resignation of a secretary |  |
Registry | Sep 19, 2000 | Change in situation or address of registered office |  |
Registry | Sep 19, 2000 | Appointment of a secretary |  |
Registry | Sep 19, 2000 | Resignation of a director |  |
Registry | Sep 19, 2000 | Appointment of a director |  |
Registry | Sep 6, 2000 | Two appointments: a man and a woman |  |
Registry | Aug 23, 2000 | Two appointments: 2 women,: 2 women |  |