- Company Overview for GHUMAN HOLDINGS LIMITED (05411343)
- Filing history for GHUMAN HOLDINGS LIMITED (05411343)
- People for GHUMAN HOLDINGS LIMITED (05411343)
- More for GHUMAN HOLDINGS LIMITED (05411343)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Jul 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH03 | Secretary's details changed for Mr Gyan Singh Ghuman on 1 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Gyan Singh Ghuman on 1 April 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from The Grove Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY on 12 July 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | 288b | Appointment Terminate, Secretary Irene Lesley Harrison Logged Form | |
17 Jun 2009 | AA | Accounts made up to 31 March 2008 | |
17 Jun 2009 | 363a | Return made up to 01/04/09; full list of members | |
17 Jun 2009 | 363a | Return made up to 01/04/08; full list of members | |
23 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
06 Jul 2007 | 363a | Return made up to 01/04/07; full list of members | |
10 Apr 2007 | AA | Accounts made up to 31 March 2006 | |
19 Oct 2006 | 225 | Accounting reference date shortened from 30/04/06 to 31/03/06 | |
28 Jun 2006 | 363s | Return made up to 01/04/06; full list of members | |
28 Jun 2006 | 363(287) |
Registered office changed on 28/06/06
|
|
12 Apr 2005 | 288b | Director resigned | |
12 Apr 2005 | 288b | Secretary resigned | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 288a | New secretary appointed | |
12 Apr 2005 | 287 | Registered office changed on 12/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX |