Advanced company searchLink opens in new window

GH1 INVESTMENTS LTD

Company number 08144758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
29 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
24 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 MR04 Satisfaction of charge 1 in full
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Apr 2015 AP01 Appointment of Mr Mohammad Haq as a director on 18 April 2014
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
10 Feb 2015 TM01 Termination of appointment of Kamran Malik as a director on 1 May 2014
10 Feb 2015 AD01 Registered office address changed from 395 Katherine Road London E7 8LT to 148B Rear of 148 Haig Road East London E13 9LP on 10 February 2015
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jul 2012 NEWINC Incorporation