Advanced company searchLink opens in new window

GHS CLEANING LIMITED

Company number 12301293

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)
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
  • GBP 100
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