Advanced company searchLink opens in new window

GHH ACQUISITIONS LTD

Company number 09454130

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)
06 Apr 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 6 April 2020
27 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
24 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
22 Jul 2019 PSC05 Change of details for Simec Ghr Acquisitions Midco Ltd as a person with significant control on 8 July 2019
19 Jul 2019 TM01 Termination of appointment of Parduman Kumar Gupta as a director on 8 July 2019
19 Jul 2019 TM01 Termination of appointment of Jay Hambro as a director on 8 July 2019
19 Jul 2019 TM01 Termination of appointment of Rajeev Gandhi as a director on 8 July 2019
19 Jul 2019 AD01 Registered office address changed from 7 Hertford Street London W1J 7RH England to 10-11 Charterhouse Square London EC1M 6EH on 19 July 2019
19 Jul 2019 AP01 Appointment of Mr Nathan John Wakefield as a director on 8 July 2019
19 Jul 2019 AP01 Appointment of Mr Simon David Green as a director on 8 July 2019
11 Jul 2019 MR01 Registration of charge 094541300002, created on 8 July 2019
11 Jul 2019 MR01 Registration of charge 094541300004, created on 8 July 2019
11 Jul 2019 MR01 Registration of charge 094541300003, created on 8 July 2019
11 Jul 2019 MR01 Registration of charge 094541300005, created on 8 July 2019
02 Jul 2019 AA Accounts for a small company made up to 30 September 2018
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
28 Feb 2019 PSC05 Change of details for Raindance Acquisitions Midco Ltd as a person with significant control on 24 April 2018
28 Sep 2018 MR04 Satisfaction of charge 094541300001 in full
27 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
05 Jun 2018 AA Accounts for a small company made up to 30 September 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
24 Apr 2018 TM01 Termination of appointment of David Owens as a director on 29 March 2018
24 Apr 2018 TM01 Termination of appointment of Spence Matthew Clunie as a director on 29 March 2018