GH INT REALISATIONS 2022 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewReceiver's abstract of receipts and payments to 2025-05-22

View Document

03/03/253 March 2025 Registered office address changed from C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03

View Document

09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

12/12/2412 December 2024 Receiver's abstract of receipts and payments to 2024-11-22

View Document

01/08/241 August 2024 Receiver's abstract of receipts and payments to 2024-05-22

View Document

28/11/2328 November 2023 Receiver's abstract of receipts and payments to 2023-11-22

View Document

23/11/2323 November 2023 Statement of affairs

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Registered office address changed from Ground Floor 21-22 Grosvenor Street London W1K 4QJ United Kingdom to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 2023-11-20

View Document

02/02/232 February 2023 Appointment of receiver or manager

View Document

01/02/231 February 2023 Appointment of receiver or manager

View Document

01/02/231 February 2023 Appointment of receiver or manager

View Document

02/12/222 December 2022 Certificate of change of name

View Document

19/05/2219 May 2022 Change of details for Mr Qiu Yafu as a person with significant control on 2022-05-10

View Document

18/05/2218 May 2022 Registered office address changed from 22 King Street London SW1Y 6QY United Kingdom to Ground Floor 21-22 Grosvenor Street London W1K 4QJ on 2022-05-18

View Document

16/05/2216 May 2022 Full accounts made up to 2020-12-31

View Document

08/04/228 April 2022 Termination of appointment of Great Details Limited as a director on 2022-03-30

View Document

08/04/228 April 2022 Termination of appointment of Wwcu Limited as a director on 2022-03-30

View Document

08/04/228 April 2022 Termination of appointment of Tao Lu as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Dynamic Bloom Limited as a director on 2022-03-30

View Document

08/04/228 April 2022 Appointment of Mr Nicholas John Pike as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Fei Wang as a director on 2022-04-05

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Appointment of Dynamic Bloom Limited as a director on 2021-10-11

View Document

27/10/2127 October 2021 Appointment of Wwcu Limited as a director on 2021-10-11

View Document

27/10/2127 October 2021 Appointment of Great Details Limited as a director on 2021-10-11

View Document

26/10/2126 October 2021 Appointment of Mr Fei Wang as a director on 2021-09-28

View Document

26/10/2126 October 2021 Appointment of Mr Tao Lu as a director on 2021-09-28

View Document

21/10/2121 October 2021 Termination of appointment of Xiao Su as a director on 2021-09-28

View Document

21/10/2121 October 2021 Termination of appointment of Chenran Qiu as a director on 2021-09-28

View Document

05/07/215 July 2021 Termination of appointment of Paul David Haouzi as a director on 2021-02-16

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

22/04/2022 April 2020 CESSATION OF GIEVES & HAWKES LIMITED AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QIU YAFU

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MR PHILIP JOHN BRASSINGTON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOHNSTON

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 14 SAVILE ROW LONDON UNITED KINGDOM W1S 3JN UNITED KINGDOM

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLACHER

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED PAUL DAVID HAOUZI

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHENRAN QIU / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAO SU / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHENRAN QIU / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAO SU / 16/07/2018

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MS CHENRAN QIU

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MS XIAO SU

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBBINS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN PARTHASARATHY

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 7 SAVILE ROW LONDON W1S 3PE

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / GIEVES & HAWKES LIMITED / 21/05/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIEVES & HAWKES LIMITED

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

09/11/169 November 2016 SECRETARY APPOINTED MR. MATTHEW FRANCIS IAIN JOHNSTON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COHEN

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JEREMY PAUL EGERTON HOBBINS

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRUNO LI

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR SRINIVASAN PARTHASARATHY

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL COHEN / 05/05/2015

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL COHEN / 22/05/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR RICHARD SAMUEL COHEN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR YAT WONG

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 7 SAVILE ROW LONDON W1S 3JR ENGLAND

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 1 SAVILE ROW LONDON W1S 3JR

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR DAVID ALFORD COLLINS

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

23/07/1223 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR DAVID ALFORD COLLINS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR RAYMOND MARK CLACHER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED YAT MING WONG

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED BRUNO KWOK HO LI

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND LEE KA KUI

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MERRIMAN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DURNIN

View Document

25/08/1125 August 2011 AUDITOR'S RESIGNATION

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIK NGT TAK WAI

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR ANDREW MERRIMAN

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY VERE HENDERSON / 08/07/2010

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND LEE KA KUI / 12/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK NGT TAK WAI / 12/05/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRESNER

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JOHN PATRICK DURNIN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM DRESNER

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR ANDREW JOHN MERRIMAN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTON

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR WILLIAM JOHNATHAN DRESNER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR WILLIAM JOHNATHAN DRESNER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID COLLINS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED STEVEN RICHARD WALTON

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED EDMUND LEE KA KUI

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED FREDERIK NGT TAK WAI

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/08/994 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/11/8610 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/01/8530 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/85

View Document

14/09/8414 September 1984 MEMORANDUM OF ASSOCIATION

View Document

19/07/8419 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/84

View Document

15/03/8415 March 1984 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