Advanced company searchLink opens in new window

GHC GENETICS UK, LTD

Company number 09342399

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2024 RP10 Address of person with significant control Mr William Didden changed to 09342399 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 August 2024
30 Aug 2024 RP05 Registered office address changed to PO Box 4385, 09342399 - Companies House Default Address, Cardiff, CF14 8LH on 30 August 2024
19 Feb 2024 AA Micro company accounts made up to 30 June 2023
31 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 AA Micro company accounts made up to 30 June 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2023 CH01 Director's details changed for Mr. Patrick Guy Kilroy Weaver on 23 September 2023
28 Sep 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House Ltd, 36-38 Cornhill, London Cornhill London EC3V 3NG on 28 September 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Dec 2021 AA Micro company accounts made up to 30 June 2020
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
18 Dec 2020 PSC01 Notification of William Didden as a person with significant control on 6 April 2016
18 Dec 2020 PSC07 Cessation of The National Capital Trust of Washington, Llc as a person with significant control on 6 April 2016
07 Oct 2020 TM01 Termination of appointment of Eldar Vagabov as a director on 30 July 2020
07 Oct 2020 AD01 Registered office address changed from 1 Badhan Court Castle Street Hadley Telford Shropshire TF1 4QX England to International House 24 Holborn Viaduct London EC1A 2BN on 7 October 2020
17 Jun 2020 AA Micro company accounts made up to 30 June 2019