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)
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
  • GBP 3,068,936
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 3,068,936
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