Advanced company searchLink opens in new window

GLH RESPIRATORY LIMITED

Company number 11734355

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
23 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conlict o interst 28/06/2022
22 Jun 2023 AA Total exemption full accounts made up to 24 May 2023
22 Jun 2023 AA01 Previous accounting period shortened from 31 December 2023 to 24 May 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 PSC02 Notification of 2203 Limited as a person with significant control on 28 June 2022
19 Jun 2023 PSC07 Cessation of Aashish Vyas as a person with significant control on 28 June 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CH01 Director's details changed for Dr Aashish Vyas on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Chakrawartee Gwam Rajiah on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit 5a Barnfield Way Ribbleton Preston PR2 5DB United Kingdom to 2 Wyder Court Ribbleton Preston Lancashire PR2 5BW on 30 June 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 PSC04 Change of details for Chakrawartee Rajiah as a person with significant control on 15 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Chakrawartee Rajiah on 15 April 2021
28 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Dr Aashish Vyas on 4 January 2019
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 100