- Company Overview for GH HOLDINGS 1 LIMITED (09627779)
- Filing history for GH HOLDINGS 1 LIMITED (09627779)
- People for GH HOLDINGS 1 LIMITED (09627779)
- Registers for GH HOLDINGS 1 LIMITED (09627779)
- More for GH HOLDINGS 1 LIMITED (09627779)
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) |
---|---|---|---|
04 Jul 2016 | CH01 | Director's details changed for Mr Sharan Pasricha on 8 September 2015 | |
04 Jul 2016 | CH01 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 | |
02 Oct 2015 | AP01 | Appointment of Sonal Kapasi as a director on 1 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Sharan Pasricha as a director on 20 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 20 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Vindex Services Limited as a director on 20 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Vindex Limited as a director on 20 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Hox House 20-24 Emerald Street London WC1N 3QA on 26 June 2015 | |
23 Jun 2015 | CERTNM |
Company name changed mm&s (5875) LIMITED\certificate issued on 23/06/15
|
|
22 Jun 2015 | TM01 | Termination of appointment of Christine Truesdale as a director on 20 June 2015 | |
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|