Advanced company searchLink opens in new window

GH GROUP (UK) LIMITED

Company number 07809686

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AD01 Registered office address changed from C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 25 August 2015
13 Jan 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 13 January 2015
31 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
30 May 2014 TM01 Termination of appointment of David Harrison as a director
12 Feb 2014 AP01 Appointment of Mr David Michael Harrison as a director
11 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 AD01 Registered office address changed from Trn (Train) Limited Unit 3, Bensham Trading Estate Lobley Hill Road Gateshead Tyne and Wear NE8 2XN United Kingdom on 11 November 2013
29 Oct 2013 TM01 Termination of appointment of George Luke as a director
29 Oct 2013 TM02 Termination of appointment of George Luke as a secretary
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 100
08 Jul 2013 AP01 Appointment of Mr George Luke as a director
08 Jul 2013 AP03 Appointment of Mr George Luke as a secretary
08 Jul 2013 AP01 Appointment of Mr George Houghton as a director
05 Jul 2013 TM01 Termination of appointment of Guohua Li as a director
05 Jul 2013 TM01 Termination of appointment of David Harrison as a director
14 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of James White as a director
29 Nov 2011 AP01 Appointment of Mr Guohua Li as a director
29 Nov 2011 AP01 Appointment of Mr David Michael Harrison as a director
02 Nov 2011 CERTNM Company name changed jarrow group LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
24 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17