G&h Group Ltd

G&H GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 15814365
Universal Entity Code5678-0675-3082-3235
Record last updated Friday, September 6, 2024 4:55:43 PM UTC
Official Address 71 Shelton Street Covent Garden Holborn And, Holborn And Covent Garden
There are 176,938 companies registered at this street
Locality Holborn And Covent Gardenlondon
Region CamdenLondon, England
Postal Code WC2H9JQ
Sector Other service activities n.e.c.

Charts

Visits

G&H GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112025-12025-42025-52025-60123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 2, 2024 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 12, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 16, 2012 Administrator's progress report Administrator's progress report
Registry Jan 12, 2012 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jul 11, 2011 Administrator's progress report Administrator's progress report
Registry Jul 11, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Dec 2, 2010 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Sep 3, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 19, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Aug 2, 2010 Change of registered office address Change of registered office address
Registry Aug 2, 2010 Change of registered office address 6302... Change of registered office address 6302...
Registry Jul 15, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Apr 19, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 19, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 6302... Statement of satisfaction in full or in part of mortgage or charge 6302...
Registry Feb 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 28, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of particulars for director 6302... Change of particulars for director 6302...
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Sep 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 14, 2009 Annual return Annual return
Registry Jun 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 7, 2009 Resignation of a director Resignation of a director
Registry Jun 7, 2009 Resignation of a director 6302... Resignation of a director 6302...
Registry Jun 7, 2009 Resignation of a director Resignation of a director
Registry Jun 7, 2009 Resignation of a director 6302... Resignation of a director 6302...
Registry Jun 7, 2009 Resignation of a director Resignation of a director
Registry Jun 3, 2009 Resignation of 5 people: one Director (a man) Resignation of 5 people: one Director (a man)
Registry May 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 3, 2009 Resignation of a director Resignation of a director
Registry Feb 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 12, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 8, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 1, 2009 Appointment of a woman Appointment of a woman
Registry Dec 31, 2008 Resignation of one Secretary Resignation of one Secretary
Financials Dec 10, 2008 Annual accounts Annual accounts
Registry Nov 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Nov 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 10, 2008 Annual return Annual return
Registry Oct 29, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 3, 2008 Shares agreement Shares agreement
Registry Oct 3, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 3, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6302... Return of allotment of shares issued for cash or by way of capitalisation of reserves 6302...
Registry Oct 3, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 3, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 28, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 28, 2008 Resignation of a director Resignation of a director
Registry May 21, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6302... Appointment of a man as Director 6302...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6302... Appointment of a man as Director 6302...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 14, 2008 Appointment of a secretary Appointment of a secretary
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 26, 2008 Seven appointments: 6 men and a person Seven appointments: 6 men and a person
Registry Feb 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 4, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)