Advanced company searchLink opens in new window

GHP UK HOLDINGS LIMITED

Company number 06386519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
04 Oct 2013 AP01 Appointment of Per Gunnar Batelson as a director
04 Oct 2013 TM01 Termination of appointment of Kerry Cooper as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AA Full accounts made up to 31 December 2010
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
28 Oct 2010 CH02 Director's details changed for Global Health Partner (Uk) Limited on 1 October 2010
28 Oct 2010 CH01 Director's details changed for Mrs Kerry Cooper on 1 October 2010
25 Oct 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AD01 Registered office address changed from 38 Highfield Road Edgbaston Birmingham B15 3ED on 29 March 2010
05 Dec 2009 TM01 Termination of appointment of Howard Watkins as a director
01 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
25 Nov 2009 TM02 Termination of appointment of Howard Watkins as a secretary
28 Oct 2009 AA Full accounts made up to 31 December 2008
29 Apr 2009 287 Registered office changed on 29/04/2009 from international house 1-6 yarmouth place london W1J 7BU
17 Oct 2008 363a Return made up to 01/10/08; full list of members
17 Oct 2008 288c Director's change of particulars / global health partner (uk) LIMITED / 12/09/2008