GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5, 47 Belsize Park Gardens Hampstead London NW3 4JL. Change occurred on July 29, 2020. Company's previous address: The Barn 16 Nascot Place Watford Herts WD17 4QT England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 29, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn 16 Nascot Place Watford Herts WD17 4QT. Change occurred on December 2, 2019. Company's previous address: Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY. Change occurred on July 2, 2015. Company's previous address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
AP01 |
On March 4, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 2, 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 2, 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 2, 2014. Old Address: Suite 29 3Rd Floor Clayton House 59 Piccadily Manchester M1 2AQ United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 18, 2013. Old Address: 15 Bromet Close Watford Hertfordshire WD25 4LP England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ggh 6 LTDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|