- Company Overview for GHS CLINICAL LIMITED (13242535)
- Filing history for GHS CLINICAL LIMITED (13242535)
- People for GHS CLINICAL LIMITED (13242535)
- Charges for GHS CLINICAL LIMITED (13242535)
- More for GHS CLINICAL LIMITED (13242535)
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) |
---|---|---|---|
09 Apr 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from 144 Holdenhurst Road Bournemouth BH8 8AS England to Wilson House - Office 104 2 Lorne Park Road Bournemouth BH1 1JN on 28 December 2023 | |
15 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
08 Nov 2023 | CH01 | Director's details changed for Mr Barnabas Musiyachivi Kavai on 7 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Barnabas Musiyachivi Kavai as a person with significant control on 7 November 2023 | |
17 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
25 Aug 2022 | PSC01 | Notification of Stacey Yetton as a person with significant control on 22 August 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Barnabas Musiyachivi Kavai as a person with significant control on 22 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Ms Stacey Yetton as a director on 22 August 2022 | |
02 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
13 Mar 2022 | TM01 | Termination of appointment of Naomi Chisango as a director on 13 March 2022 | |
03 Aug 2021 | AD01 | Registered office address changed from 10 Fishermans Avenue Bournemouth Dorset BH6 3SQ United Kingdom to 144 Holdenhurst Road Bournemouth BH8 8AS on 3 August 2021 | |
23 Jun 2021 | MR01 | Registration of charge 132425350001, created on 23 June 2021 | |
01 Apr 2021 | AP01 | Appointment of Ms Naomi Chisango as a director on 1 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
03 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-03
|