- Company Overview for GH2 INVESTMENTS LTD (08144959)
- Filing history for GH2 INVESTMENTS LTD (08144959)
- People for GH2 INVESTMENTS LTD (08144959)
- Charges for GH2 INVESTMENTS LTD (08144959)
- More for GH2 INVESTMENTS LTD (08144959)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
03 Dec 2015 | AP01 | Appointment of Mr Iqbal Shahid as a director on 18 July 2014 | |
03 Dec 2015 | TM01 | Termination of appointment of Kamran Ahmad Malik as a director on 18 July 2014 | |
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 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2015 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Kamran Ahmad Malik on 8 January 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 395 Katherine Road London E7 0LT to 148B Rear of 148 Haig Road East London E13 9LP on 8 January 2015 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2012 | NEWINC | Incorporation |