GHG LUBRICANTS HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-11-14 View Report
Gazette. Gazette notice voluntary. 2023-10-17 View Report
Dissolution. Dissolution application strike off company. 2023-10-05 View Report
Capital. Capital allotment shares. 2023-07-28 View Report
Capital. Capital statement capital company with date currency figure. 2023-07-26 View Report
Insolvency. Description: Solvency Statement dated 26/07/23. 2023-07-26 View Report
Capital. Description: Statement by Directors. 2023-07-26 View Report
Resolution. Description: Resolutions. 2023-07-26 View Report
Accounts. Accounts type full. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Officers. Termination date: 2022-08-31. Officer name: Adrian Steeples. 2022-09-14 View Report
Officers. Officer name: Mr Joseph Berquist. Appointment date: 2022-08-31. 2022-09-14 View Report
Accounts. Accounts type full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Address. Old address: Houghton Plc Beacon Road Trafford Park Manchester M17 1AF. Change date: 2021-03-08. New address: C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF. 2021-03-08 View Report
Officers. Officer name: Wichert Van Vlijmen. Termination date: 2021-03-01. 2021-03-08 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Harm Blok. 2021-03-08 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with updates. 2020-10-30 View Report
Capital. Capital allotment shares. 2020-01-06 View Report
Persons with significant control. Psc name: Quaker Chemical Corporation. Notification date: 2019-12-19. 2020-01-03 View Report
Persons with significant control. Psc name: Ghgl London Limited. Cessation date: 2019-12-19. 2020-01-03 View Report
Capital. Description: Statement by Directors. 2019-12-16 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-16 View Report
Insolvency. Description: Solvency Statement dated 16/12/19. 2019-12-16 View Report
Resolution. Description: Resolutions. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Officers. Officer name: Elizabeth Keller Arnold. Termination date: 2019-08-01. 2019-09-16 View Report
Officers. Appointment date: 2019-08-01. Officer name: Mr Wichert Van Vlijmen. 2019-09-16 View Report
Officers. Officer name: Mr Adrian Steeples. Appointment date: 2019-08-01. 2019-09-16 View Report
Mortgage. Charge number: 082703230002. 2019-08-01 View Report
Mortgage. Charge number: 082703230001. 2019-08-01 View Report
Officers. Termination date: 2019-03-15. Officer name: Peter Michael Macaluso. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Officers. Termination date: 2016-11-09. Officer name: Peter Robert Gosnold. 2016-11-15 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Incorporation. Memorandum articles. 2015-07-27 View Report
Resolution. Description: Resolutions. 2015-07-27 View Report
Mortgage. Charge number: 082703230001. Charge creation date: 2015-07-17. 2015-07-22 View Report
Mortgage. Charge number: 082703230002. Charge creation date: 2015-07-17. 2015-07-22 View Report
Address. Old address: 4th Floor 16 Charles Ii Street London SW1Y 4QU. New address: Houghton Plc Beacon Road Trafford Park Manchester M17 1AF. Change date: 2015-05-14. 2015-05-14 View Report
Officers. Appointment date: 2015-04-10. Officer name: Ms Elizabeth Keller Arnold. 2015-04-10 View Report
Officers. Termination date: 2015-04-10. Officer name: Camille Antoine Nehme. 2015-04-10 View Report