GHEB2 C HOLDINGS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

17/02/2317 February 2023 Register inspection address has been changed to 26 Ives Street London SW3 2nd

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

17/12/2217 December 2022 Registered office address changed from 26 Ives Street London SW3 2nd England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-12-17

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Resolutions

View Document

30/11/2230 November 2022 Termination of appointment of Colin Campbell as a director on 2022-11-30

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/01/2211 January 2022 Registered office address changed from 100 Brompton Road 2nd Floor London SW3 1ER England to 26 Ives Street London SW3 2nd on 2022-01-11

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRACE TOMS

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR COLIN CAMPBELL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIEN LEBRUN-LAMBEAU

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / GREEN HEDGE ENERGY BARN 2 LIMITED / 16/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MASSIMO FEDELE NICOLA RESTA

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 19 NASSAU STREET LONDON W1W 7AF UNITED KINGDOM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIELS KRONINGER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ELEANOR TOMS / 15/06/2018

View Document

10/10/1710 October 2017 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information