- Company Overview for GH EQUITY UK LIMITED (10816508)
- Filing history for GH EQUITY UK LIMITED (10816508)
- People for GH EQUITY UK LIMITED (10816508)
- Charges for GH EQUITY UK LIMITED (10816508)
- More for GH EQUITY UK LIMITED (10816508)
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) |
---|---|---|---|
20 Jun 2019 | PSC01 | Notification of Hamad Abdulla Al-Mulla as a person with significant control on 19 June 2019 | |
20 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2019 | |
20 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2019 | PSC07 | Cessation of Ben Ashkenazy as a person with significant control on 2 January 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
22 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Mar 2019 | AP01 | Appointment of Mr Ian Archie Gray as a director on 14 March 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Hamad Abdulla Al-Mulla as a director on 6 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Kamal Rhazali as a director on 6 November 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Bret Matteson as a director on 6 November 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Ashley Leslie John Fernandes as a director on 6 November 2018 | |
08 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 July 2018 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
04 Jul 2017 | MR01 | Registration of charge 108165080002, created on 3 July 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Bret Matteson as a director on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Sushil Tikam Vaswani as a director on 21 June 2017 | |
19 Jun 2017 | MR01 | Registration of charge 108165080001, created on 19 June 2017 | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|