Advanced company searchLink opens in new window

GHG LONDON MANAGEMENT LIMITED

Company number 08723531

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2020 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 December 2020
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-07
14 Dec 2020 LIQ02 Statement of affairs
13 Nov 2020 MR04 Satisfaction of charge 087235310001 in full
06 Jan 2020 AA Full accounts made up to 31 December 2018
24 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 Jan 2019 PSC01 Notification of Michael Achenbaum as a person with significant control on 23 August 2018
29 Jan 2019 PSC07 Cessation of Michael Ashcroft as a person with significant control on 23 August 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 TM01 Termination of appointment of Aymen Souihli as a director on 23 August 2018
10 Sep 2018 TM01 Termination of appointment of Peter Alexander Frederick Harris as a director on 23 August 2018
10 Sep 2018 AP01 Appointment of Mr Jeffrey Elliot Levine as a director on 23 August 2018
10 Sep 2018 AP01 Appointment of Mr Michael Achenbaum as a director on 23 August 2018
13 Jul 2018 AP01 Appointment of Mr Aymen Souihli as a director on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Scott Macdonald as a director on 13 July 2018
12 Jun 2018 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to 21 Marina Court Castle Street Hull HU1 1TJ on 12 June 2018
23 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
16 Oct 2017 CH01 Director's details changed for Mr Peter Alexander Frederick Harris on 16 October 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016