GHL (NINE ELMS) LIMITED

3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom
StatusACTIVE
Company No.11572717
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

GHL (NINE ELMS) LIMITED is an active private limited company with number 11572717. It was incorporated 5 years, 7 months, 27 days ago, on 17 September 2018. The company address is 3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Allan Porter

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Gary Alexander Conway

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Morgan

Termination date: 2022-05-31

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-03-28

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/22

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr David Joseph Hirschfield

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donagh O'sullivan

Termination date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Low See Ching

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Capital : 3,958,243.00 GBP

Date: 2019-07-09

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-09

Capital : 3,562,419 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Low See Ching

Appointment date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-09

Psc name: Galliard Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Rory Anthony O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Azouz

Appointment date: 2019-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Galliard Developments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galliard Holdings Limited

Notification date: 2018-11-29

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: John Cole

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Simon Goldstein

Termination date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Morgan

Appointment date: 2019-06-28

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAN RAIL LTD

2A ACOMB COURT,YORK,YO24 3BJ

Number:05181240
Status:ACTIVE
Category:Private Limited Company

DYNAMICAL SYSTEMS TECHNOLOGIES LTD

55 BRAMLEY ROAD,LONDON,N14 4HA

Number:03580274
Status:ACTIVE
Category:Private Limited Company

HOT DELI CAFE LTD

625 SEVEN SISTERS ROAD,LONDON,N15 5LE

Number:11066413
Status:ACTIVE
Category:Private Limited Company

LOOK & FEEL GOOD LTD

330 BAKER STREET,ENFIELD TOWN,EN1 3LH

Number:07430586
Status:ACTIVE
Category:Private Limited Company

OMEIRA STUDIO PARTNERS LIMITED

41 DEVONSHIRE STREET,LONDON,W1G 7AJ

Number:08690045
Status:ACTIVE
Category:Private Limited Company

SWIMMING WITH MEN LTD

BUILDING A EALING STUDIOS EALING GREEN,LONDON,W5 5EP

Number:07196576
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