Advanced company searchLink opens in new window

GHS CAPITAL LTD

Company number 10071196

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 AD01 Registered office address changed from 19 Compton Avenue London N1 2XD England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 12 April 2023
31 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 PSC01 Notification of Lilijan Sulejmanovic as a person with significant control on 6 April 2016
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
18 Mar 2019 CH01 Director's details changed for Mr Gavin Hilary Sathianathan on 17 March 2019
18 Mar 2019 AD01 Registered office address changed from 13 Canonbury Square London N1 2AL England to 19 Compton Avenue London N1 2XD on 18 March 2019
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jul 2017 PSC01 Notification of Gavin Sathianathan as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 17 March 2017 with updates
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 120