- Company Overview for GLHC LIMITED (04734354)
- Filing history for GLHC LIMITED (04734354)
- People for GLHC LIMITED (04734354)
- Insolvency for GLHC LIMITED (04734354)
- More for GLHC LIMITED (04734354)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 October 2015 | |
14 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AD01 | Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
20 Apr 2011 | CH03 | Secretary's details changed for Mr David Anthony Jacobs on 1 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Gabriela Ligenza on 13 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Apr 2008 | 363a | Return made up to 14/04/08; full list of members | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |