G H VISION LTD

46 Gibbs Couch 46 Gibbs Couch, Watford, WD19 5EQ, England
StatusDISSOLVED
Company No.10368045
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 13 days

SUMMARY

G H VISION LTD is an dissolved private limited company with number 10368045. It was incorporated 7 years, 9 months, 6 days ago, on 09 September 2016 and it was dissolved 1 year, 1 month, 13 days ago, on 02 May 2023. The company address is 46 Gibbs Couch 46 Gibbs Couch, Watford, WD19 5EQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2021

Action Date: 13 Feb 2021

Category: Address

Type: AD01

Old address: 2 Elliot Court Oxhey Drive, South Oxhey Watford Hertfordshire WD19 7EN United Kingdom

Change date: 2021-02-13

New address: 46 Gibbs Couch West Watford Watford WD19 5EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Gurwinder Singh Bansal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 2 2 Elliot Court Oxhey Drive, South Oxhey Watford WD19 7EN United Kingdom

New address: 2 Elliot Court Oxhey Drive, South Oxhey Watford Hertfordshire WD19 7EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: 2 2 Elliot Court Oxhey Drive, South Oxhey Watford WD19 7EN

Old address: C C/O Wolverhampton Self Storage Unit Bu14, Oxford Street Industrial Park Bilston West Midlands WV14 7LF England

Change date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hema Parekh

Appointment date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF England

Change date: 2017-11-20

New address: C C/O Wolverhampton Self Storage Unit Bu14, Oxford Street Industrial Park Bilston West Midlands WV14 7LF

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

New address: Unit Bu 14 Oxford Street Industrial Park Bilston WV14 7LF

Old address: 39 Rosemarry Avenue Bilston WV14 7EZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gulwinder Singh Bansal

Change date: 2016-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 FASSETT ROAD LIMITED

47 FASSETT ROAD,SURREY,KT1 2TE

Number:03682961
Status:ACTIVE
Category:Private Limited Company

BRUCE DELFOSSE INTERPRETER TRAINING LIMITED

1-3 CHESTER ROAD,NESTON,CH64 9PA

Number:11232122
Status:ACTIVE
Category:Private Limited Company

EVANS BUILDING AND ROOFING LTD

8 WAKEFIELD DRIVE,MANCHESTER,M27 6NL

Number:11862603
Status:ACTIVE
Category:Private Limited Company

HG5 CREATIVE LTD.

13 VICTORIA AVENUE,KNARESBOROUGH,HG5 9EU

Number:08199089
Status:ACTIVE
Category:Private Limited Company

JAM TOTAL SPORT UK LTD

15 HARTLAND WAY,CROYDON,CR0 8RJ

Number:11295668
Status:ACTIVE
Category:Private Limited Company

OPR DESIGN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11074413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source