GNHC LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | Application to strike the company off the register |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 2022-09-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
14/11/1914 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
18/10/1818 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
15/09/1715 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/08/1513 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
06/03/156 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/02/1420 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS |
28/02/1228 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
15/01/1115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EMILIA TRUMAN DE REIMERS / 18/02/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL WILLIAMS / 18/02/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/11/0826 November 2008 | APPOINTMENT TERMINATED DIRECTOR DONALD KEAN |
16/09/0816 September 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 15 QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8RQ UNITED KINGDOM |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM NEPTUNE HOUSE, 70 ROYAL HILL GREENWICH LONDON SE10 8RT |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/03/0524 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0524 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | RETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
04/03/024 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
01/03/021 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
01/05/011 May 2001 | NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
03/03/003 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
14/02/0014 February 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
24/02/9924 February 1999 | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS |
16/12/9816 December 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
17/03/9817 March 1998 | RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
01/05/971 May 1997 | REGISTERED OFFICE CHANGED ON 01/05/97 FROM: C/O RM COMPANY SERVICES LIMITED 124/130 TABERNACLE STREET LONDON EC2A 4SD |
01/05/971 May 1997 | SECRETARY RESIGNED |
01/05/971 May 1997 | DIRECTOR RESIGNED |
14/04/9714 April 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98 |
02/04/972 April 1997 | NEW DIRECTOR APPOINTED |
02/04/972 April 1997 | NEW DIRECTOR APPOINTED |
14/03/9714 March 1997 | NEW DIRECTOR APPOINTED |
14/03/9714 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/9718 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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