- Company Overview for GROUPE RENOUVEAU HABITAT (GRH) INTERNATIONAL LIMITED (06890000)
- Filing history for GROUPE RENOUVEAU HABITAT (GRH) INTERNATIONAL LIMITED (06890000)
- People for GROUPE RENOUVEAU HABITAT (GRH) INTERNATIONAL LIMITED (06890000)
- More for GROUPE RENOUVEAU HABITAT (GRH) INTERNATIONAL LIMITED (06890000)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London SW1Y 6HR on 18 January 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 28 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 29 March 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Apr 2016 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Jul 2014 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 | |
20 Nov 2013 | CERTNM |
Company name changed gone fishing LIMITED\certificate issued on 20/11/13
|
|
20 Nov 2013 | CONNOT | Change of name notice | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | TM01 | Termination of appointment of Charles Horder as a director | |
20 Nov 2013 | AD01 | Registered office address changed from 44 Hadley Highstone, Hadley, Barnet, Hertfordshire. EN5 4PU England on 20 November 2013 | |
20 Nov 2013 | TM02 | Termination of appointment of Jacqueline Horder as a secretary |