GHG 1 (HOSPITAL OPERATIONS) LIMITED: Filings

  • Overview

    Company NameGHG 1 (HOSPITAL OPERATIONS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05783437
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GHG 1 (HOSPITAL OPERATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on Apr 17, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 04, 2025

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Second filing for the termination of Leonard Kevin Chandran Sebastian as a director

    5 pagesRP04TM01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Leonard Kevin Chandran Sebastian as a director on Feb 16, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    May 02, 2023Clarification A second filed TM01 was registered on 02/05/2023.

    Termination of appointment of Travis Charles Dewing as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Melanie Sandra Fernandes Da Costa as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Christoffel Smith as a director on Feb 16, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Termination of appointment of Peter Warrener as a director on May 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Termination of appointment of Steven Lewis Dyson as a director on May 04, 2020

    1 pagesTM01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    35 pagesAA

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 10 Queen Street Place London EC4R 1AG on Apr 09, 2019

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0