Advanced company searchLink opens in new window

GROUPE RENOUVEAU HABITAT (GRH) INTERNATIONAL LIMITED

Company number 06890000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London SW1Y 6HR on 18 January 2019
17 Jan 2019 AA Micro company accounts made up to 28 March 2018
27 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 29 March 2017
17 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Apr 2016 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
10 Jul 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014
20 Nov 2013 CERTNM Company name changed gone fishing LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
20 Nov 2013 CONNOT Change of name notice
20 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Nov 2013 TM01 Termination of appointment of Charles Horder as a director
20 Nov 2013 AD01 Registered office address changed from 44 Hadley Highstone, Hadley, Barnet, Hertfordshire. EN5 4PU England on 20 November 2013
20 Nov 2013 TM02 Termination of appointment of Jacqueline Horder as a secretary