GHX STYLE LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.11622850
CategoryPrivate Limited Company
Incorporated15 Oct 2018
Age5 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 16 days

SUMMARY

GHX STYLE LIMITED is an dissolved private limited company with number 11622850. It was incorporated 5 years, 7 months, 19 days ago, on 15 October 2018 and it was dissolved 2 years, 4 months, 16 days ago, on 18 January 2022. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Thomas Anthony Binks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Old address: 185 Camp Road St Albans AL1 5LZ United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Change date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2021-03-04

New address: 185 Camp Road St Albans AL1 5LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Fernden Grange Fernden Lane Haslemere GU27 3LA United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Change date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 92 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 84 GBP

Date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Anthony Binks

Change date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Thomas Anthony Binks

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2019-01-30

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2019-01-30

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-30

Capital : 76 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 44 GBP

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-28

Capital : 44 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 40 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 03 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-03

Capital : 20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Louise Harrison

Appointment date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Anthony Binks

Change date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Keith Frederick Westcott

Documents

View document PDF

Incorporation company

Date: 15 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEILCO LIMITED

WILLOW HOUSE,SETCHEY,PE33 0BX

Number:06624712
Status:ACTIVE
Category:Private Limited Company

EUROMBEE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11897856
Status:ACTIVE
Category:Private Limited Company

GECSA LIMITED

80 UNIT 2 CHURCH ROAD,COLCHESTER,CO5 0HB

Number:11790352
Status:ACTIVE
Category:Private Limited Company

JF CIVIL ENGINEERING LIMITED

39 LONGFELLOW ROAD,COVENTRY,CV2 5HD

Number:11358304
Status:ACTIVE
Category:Private Limited Company

MERCATANS CAPITAL LIMITED

FEEFO BARN HEATH FARM,PETERSFIELD,GU31 4HT

Number:11584232
Status:ACTIVE
Category:Private Limited Company

RASTREO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC568956
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