Advanced company searchLink opens in new window

GHG 2008 BA LIMITED

Company number 06480570

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)
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 May 2023 RP04TM01 Second filing for the termination of Leonard Kevin Chandran Sebastian as a director
02 Mar 2023 TM01 Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 16 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 02/05/2023.
02 Mar 2023 TM01 Termination of appointment of Bradley Jonathan Sacks as a director on 16 February 2023
02 Mar 2023 TM01 Termination of appointment of Azar Paul Hindelly Jammine as a director on 16 February 2023
02 Mar 2023 TM01 Termination of appointment of Martin John Kuscus as a director on 16 February 2023
17 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 AA Full accounts made up to 30 September 2019
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
26 Apr 2019 AP01 Appointment of Mr Gary Hughes as a director on 11 March 2019
24 Apr 2019 TM01 Termination of appointment of Steven Lewis Dyson as a director on 11 March 2019
09 Apr 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 10 Queen Street Place London EC4R 1AG on 9 April 2019
09 Apr 2019 PSC05 Change of details for General Healthcare Mixer Partnership Llp as a person with significant control on 9 April 2019
07 Mar 2019 AA Full accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
01 Mar 2019 MR01 Registration of charge 064805700005, created on 21 February 2019