Advanced company searchLink opens in new window

GH HOLDINGS 1 LIMITED

Company number 09627779

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)
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
  • NM04 ‐ Change of name by provision in articles
22 Jun 2015 TM01 Termination of appointment of Christine Truesdale as a director on 20 June 2015
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-08
  • GBP 2