- Company Overview for GIH TECHNOLOGY LTD (13149431)
- Filing history for GIH TECHNOLOGY LTD (13149431)
- People for GIH TECHNOLOGY LTD (13149431)
- More for GIH TECHNOLOGY LTD (13149431)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
30 Oct 2024 | CH01 | Director's details changed for Mr Hadar Carmel on 9 May 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
15 Dec 2023 | CH01 | Director's details changed for Mr Hadar Carmel on 13 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Mark Kenneth Loney on 13 December 2023 | |
15 Dec 2023 | PSC05 | Change of details for Gih Group Ltd as a person with significant control on 13 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 26 Holmwood Gardens London N3 3NS England to 55 Loudoun Road London NW8 0DL on 15 December 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
20 Jan 2022 | PSC05 | Change of details for Gih Group Ltd as a person with significant control on 20 January 2022 | |
06 Jul 2021 | AD01 | Registered office address changed from 12 Brook Meadows Denby Dale Huddersfield HD8 8GW England to 26 Holmwood Gardens London N3 3NS on 6 July 2021 | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|