Advanced company searchLink opens in new window

G. HOLDINGS LIMITED

Company number 02190667

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)
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
31 Dec 2018 CH01 Director's details changed for Mrs Irene Potter on 1 January 2017
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2017 TM01 Termination of appointment of Peter Benedict Stone as a director on 13 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Martin Landman as a director on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Martin Landman as a secretary on 25 April 2017
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
19 Nov 2015 CH01 Director's details changed for Peter Benedict Stone on 9 January 2013
19 Nov 2015 CH01 Director's details changed for Mrs Irene Potter on 9 January 2013
19 Nov 2015 CH01 Director's details changed for Mr Stephen John Mills on 9 January 2013
19 Nov 2015 CH01 Director's details changed for Mr Martin Landman on 9 January 2013
19 Nov 2015 CH03 Secretary's details changed for Mr Martin Landman on 9 January 2013
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05