- Company Overview for GLH RESPIRATORY LIMITED (11734355)
- Filing history for GLH RESPIRATORY LIMITED (11734355)
- People for GLH RESPIRATORY LIMITED (11734355)
- More for GLH RESPIRATORY LIMITED (11734355)
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
|
|
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
|