Advanced company searchLink opens in new window

GH VIVE LIMITED

Company number 10631597

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 CH01 Director's details changed for Mr Jonathan Geoffrey Harris on 22 September 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 20 February 2023 with updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 AUD Auditor's resignation
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 AA Full accounts made up to 31 July 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2022 CS01 Confirmation statement made on 20 February 2022 with updates
26 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
10 Sep 2021 AP01 Appointment of Mr Ashar Qureshi as a director on 6 September 2021
31 Aug 2021 TM01 Termination of appointment of David Richard Bull as a director on 31 August 2021
26 Aug 2021 AD01 Registered office address changed from 24 Bevis Marks London EC3A 7JB United Kingdom to Cransley Hall Church Lane Cransley Kettering Northamptonshire NN14 1PX on 26 August 2021
15 Jul 2021 TM01 Termination of appointment of Nicholas Mark Kenwood Anthony as a director on 15 July 2021
02 Jul 2021 AP01 Appointment of Mr Jonathan Geoffrey Harris as a director on 1 July 2021
29 Jun 2021 TM01 Termination of appointment of Raj Singh as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Geoffrey Scott Russell as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Gillian Wall as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Danny Malone as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Fatih Aydin as a director on 24 June 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
21 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 35,503,522