Download leads from Nexok and grow your business. Find out more

G H Vision Ltd

Documents

Total Documents32
Total Pages138

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off
14 February 2023First Gazette notice for voluntary strike-off
1 February 2023Application to strike the company off the register
14 January 2023Total exemption full accounts made up to 30 November 2022
14 January 2023Previous accounting period extended from 31 August 2022 to 30 November 2022
14 October 2022Confirmation statement made on 8 September 2022 with updates
24 May 2022Total exemption full accounts made up to 31 August 2021
18 October 2021Confirmation statement made on 8 September 2021 with no updates
19 May 2021Total exemption full accounts made up to 31 August 2020
13 February 2021Registered office address changed from 2 Elliot Court Oxhey Drive, South Oxhey Watford Hertfordshire WD19 7EN United Kingdom to 46 Gibbs Couch West Watford Watford WD19 5EQ on 13 February 2021
1 November 2020Confirmation statement made on 8 September 2020 with no updates
28 May 2020Total exemption full accounts made up to 31 August 2019
21 September 2019Confirmation statement made on 8 September 2019 with no updates
3 June 2019Termination of appointment of Gurwinder Singh Bansal as a director on 30 April 2019
1 November 2018Micro company accounts made up to 31 August 2018
28 September 2018Confirmation statement made on 8 September 2018 with no updates
24 September 2018Registered office address changed from 2 2 Elliot Court Oxhey Drive, South Oxhey Watford WD19 7EN United Kingdom to 2 Elliot Court Oxhey Drive, South Oxhey Watford Hertfordshire WD19 7EN on 24 September 2018
17 September 2018Registered office address changed from C C/O Wolverhampton Self Storage Unit Bu14, Oxford Street Industrial Park Bilston West Midlands WV14 7LF England to 2 2 Elliot Court Oxhey Drive, South Oxhey Watford WD19 7EN on 17 September 2018
30 August 2018Appointment of Mrs Hema Parekh as a director on 27 August 2018
25 April 2018Micro company accounts made up to 31 August 2017
20 November 2017Registered office address changed from Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF England to C C/O Wolverhampton Self Storage Unit Bu14, Oxford Street Industrial Park Bilston West Midlands WV14 7LF on 20 November 2017
20 November 2017Registered office address changed from Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF England to C C/O Wolverhampton Self Storage Unit Bu14, Oxford Street Industrial Park Bilston West Midlands WV14 7LF on 20 November 2017
7 November 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017
7 November 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017
5 October 2017Confirmation statement made on 8 September 2017 with updates
5 October 2017Confirmation statement made on 8 September 2017 with updates
5 October 2017Registered office address changed from 39 Rosemarry Avenue Bilston WV14 7EZ United Kingdom to Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF on 5 October 2017
5 October 2017Registered office address changed from 39 Rosemarry Avenue Bilston WV14 7EZ United Kingdom to Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF on 5 October 2017
13 September 2016Director's details changed for Mr Gulwinder Singh Bansal on 9 September 2016
13 September 2016Director's details changed for Mr Gulwinder Singh Bansal on 9 September 2016
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
Sign up now to grow your client base. Plans & Pricing