- 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) |
---|---|---|---|
24 Apr 2018 | TM01 | Termination of appointment of Lee Stephen Mellor as a director on 29 March 2018 | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Rajeev Gandhi as a director on 29 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Parduman Kumar Gupta as a director on 29 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Duncan Whyte as a director on 29 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Jay Hambro as a director on 29 March 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL United Kingdom to 7 Hertford Street London W1J 7RH on 24 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
15 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
25 Feb 2017 | MR01 | Registration of charge 094541300001, created on 22 February 2017 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
25 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr David Owens as a director on 29 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Duncan Whyte as a director on 29 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL on 15 July 2015 | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
27 Mar 2015 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Travers Smith Limited as a director on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Lee Stephen Mellor as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Spence Matthew Clunie as a director on 27 March 2015 | |
27 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 30 September 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 27 March 2015 |