- Company Overview for GHS CLEANING LIMITED (12301293)
- Filing history for GHS CLEANING LIMITED (12301293)
- People for GHS CLEANING LIMITED (12301293)
- Charges for GHS CLEANING LIMITED (12301293)
- More for GHS CLEANING LIMITED (12301293)
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) |
---|---|---|---|
27 Apr 2024 | TM01 | Termination of appointment of Stacey Yetton as a director on 25 April 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2023 | CH01 | Director's details changed for Miss Stacey Yetton on 1 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from 8 Pauncefote Road Bournemouth BH5 2AF England to 52 Heaton Road Bournemouth BH10 5HW on 2 July 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
06 Mar 2023 | PSC01 | Notification of Stacey Yetton as a person with significant control on 19 February 2023 | |
06 Mar 2023 | AP01 | Appointment of Ms Stacey Yetton as a director on 19 February 2023 | |
02 Mar 2023 | MR04 | Satisfaction of charge 123012930001 in full | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
12 Mar 2022 | AD01 | Registered office address changed from 144 Holdenhurst Road Bournemouth BH8 8AS England to 8 Pauncefote Road Bournemouth BH5 2AF on 12 March 2022 | |
12 Mar 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
06 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Mr Barnabas Kavai as a person with significant control on 16 October 2020 | |
27 Oct 2020 | MR01 | Registration of charge 123012930001, created on 27 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Luzia Monterio Kavai as a director on 6 October 2020 | |
05 Aug 2020 | PSC01 | Notification of Barnabas Kavai as a person with significant control on 1 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Global Healthcare Solutions Limited as a person with significant control on 1 August 2020 |