Advanced company searchLink opens in new window

GMH INTERNATIONAL LTD

Company number 11977624

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
03 Jun 2020 PSC07 Cessation of Choudry Faisal Mehrban as a person with significant control on 8 September 2019
03 Jun 2020 TM01 Termination of appointment of Choudry Faisal Mehrban as a director on 5 August 2019
03 Jun 2020 PSC01 Notification of Tanveer Ali as a person with significant control on 5 June 2019
03 Jun 2020 AP01 Appointment of Mr Tanveer Ali as a director on 10 July 2019
03 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2020
03 Jun 2020 DS02 Withdraw the company strike off application
02 Jun 2020 PSC07 Cessation of Laide Gana as a person with significant control on 5 June 2019
02 Jun 2020 TM01 Termination of appointment of Laide Gana as a director on 5 June 2019
02 Jun 2020 AD01 Registered office address changed from 60 Hawkins Drive Chafford Hundred Grays RM16 6GG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2 June 2020
02 Jun 2020 PSC07 Cessation of David Edward Tuck Meng Hui as a person with significant control on 5 May 2019
02 Jun 2020 TM01 Termination of appointment of David Edward Tuck Meng Hui as a director on 5 August 2019
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2020 DS01 Application to strike the company off the register
01 May 2020 CH01 Director's details changed for Mr Choudry Faisal Mehrban on 1 May 2020
01 May 2020 CH01 Director's details changed for Mr David Edward Tuck Meng Hui on 1 May 2020
01 May 2020 CH01 Director's details changed for Mr Laide Gana on 1 May 2020
01 May 2020 PSC04 Change of details for Choudry Faisal Mehrban as a person with significant control on 1 May 2020
01 May 2020 PSC04 Change of details for Mr David Edward Tuck Meng Hui as a person with significant control on 1 May 2020
01 May 2020 PSC04 Change of details for Mr Laide Gana as a person with significant control on 1 May 2020
03 Apr 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60 Hawkins Drive Chafford Hundred Grays RM16 6GG on 3 April 2020
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 3