Advanced company searchLink opens in new window

GHGP 1 LTD

Company number 11906654

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)
23 Sep 2024 PSC02 Notification of Foz Asset Management Limited as a person with significant control on 13 September 2024
23 Sep 2024 PSC07 Cessation of Graviton Partners Ltd as a person with significant control on 13 September 2024
23 Sep 2024 TM01 Termination of appointment of Jody Cheoy Tho Eu as a director on 13 September 2024
23 Sep 2024 AP01 Appointment of Ms Ting Yang as a director on 13 September 2024
16 Aug 2024 AA Micro company accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
25 Mar 2024 MR04 Satisfaction of charge 119066540001 in full
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Nov 2021 PSC05 Change of details for Graviton Partners Ltd as a person with significant control on 8 November 2021
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 25 March 2020 with updates
12 Mar 2020 MR01 Registration of charge 119066540001, created on 6 March 2020
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The transaction contermplated by them or ancillary to them be and hereby approved/agreement 12/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 10
05 Apr 2019 AD01 Registered office address changed from Apartment B2-4 1 York Way Arthouse London N1C 4AT United Kingdom to The Sati Room 12 John Princes Street London W1G 0JR on 5 April 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1