GHITHALS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-04-05

View Document

19/06/2319 June 2023 Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2023-06-19

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/05/2216 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/07/2112 July 2021 Cessation of Aminea Elkjiri as a person with significant control on 2021-06-21

View Document

07/07/217 July 2021 Notification of Ma Cristina Nicolas as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Termination of appointment of Aminea Elkjiri as a director on 2021-06-21

View Document

25/06/2125 June 2021 Appointment of Mrs Ma Cristina Nicolas as a director on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 26 Hayhurst Crescent Maltby Rotherham S66 7HN England to 136 Round Road Birmingham B24 9SL on 2021-06-21

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company