- Company Overview for GHH ACQUISITIONS LTD (09454130)
- Filing history for GHH ACQUISITIONS LTD (09454130)
- People for GHH ACQUISITIONS LTD (09454130)
- Charges for GHH ACQUISITIONS LTD (09454130)
- Registers for GHH ACQUISITIONS LTD (09454130)
- More for GHH ACQUISITIONS LTD (09454130)
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
|
|
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
|
|
05 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |