Total Documents | 57 |
---|
Total Pages | 138 |
---|
29 July 2020 | Registered office address changed from The Barn 16 Nascot Place Watford Herts WD17 4QT England to Flat 5, 47 Belsize Park Gardens Hampstead London NW3 4JL on 29 July 2020 |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates |
29 July 2020 | Appointment of Patrick James Finn as a director on 29 July 2020 |
29 July 2020 | Notification of Patrick James Finn as a person with significant control on 29 July 2020 |
29 July 2020 | Termination of appointment of Byron Malik Sachdev as a director on 29 July 2020 |
29 July 2020 | Cessation of Byron Malik Sachdev as a person with significant control on 29 July 2020 |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates |
6 February 2020 | Accounts for a dormant company made up to 31 January 2020 |
2 December 2019 | Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY England to The Barn 16 Nascot Place Watford Herts WD17 4QT on 2 December 2019 |
13 March 2019 | Confirmation statement made on 5 March 2019 with updates |
21 February 2019 | Accounts for a dormant company made up to 31 January 2019 |
7 March 2018 | Accounts for a dormant company made up to 31 January 2018 |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates |
8 March 2017 | Accounts for a dormant company made up to 31 January 2017 |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates |
8 March 2017 | Accounts for a dormant company made up to 31 January 2017 |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Accounts for a dormant company made up to 31 January 2016 |
7 March 2016 | Accounts for a dormant company made up to 31 January 2016 |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
2 July 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY on 2 July 2015 |
2 July 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY on 2 July 2015 |
2 July 2015 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY on 2 July 2015 |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Termination of appointment of William Francisco Javier Reid as a director on 4 March 2015 |
4 March 2015 | Appointment of Mr Byron Malik Sachdev as a director on 4 March 2015 |
4 March 2015 | Appointment of Mr Byron Malik Sachdev as a director on 4 March 2015 |
4 March 2015 | Termination of appointment of William Francisco Javier Reid as a director on 4 March 2015 |
4 March 2015 | Termination of appointment of William Francisco Javier Reid as a director on 4 March 2015 |
4 March 2015 | Appointment of Mr Byron Malik Sachdev as a director on 4 March 2015 |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 |
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 |
3 January 2014 | Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England on 3 January 2014 |
3 January 2014 | Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England on 3 January 2014 |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England on 3 January 2014 |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Appointment of Mr William Francisco Javier Reid as a director |
2 January 2014 | Termination of appointment of Anita Rice as a director |
2 January 2014 | Appointment of Mr William Francisco Javier Reid as a director |
2 January 2014 | Termination of appointment of Anita Rice as a director |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders |
17 January 2013 | Company name changed ggh 14 LTD\certificate issued on 17/01/13
|
17 January 2013 | Company name changed ggh 14 LTD\certificate issued on 17/01/13
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|