GNHC LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EMILIA TRUMAN DE REIMERS / 18/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WILLIAMS / 18/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DONALD KEAN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM NEPTUNE HOUSE, 70 ROYAL HILL GREENWICH LONDON SE10 8RT

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

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

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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