GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED: Filings

  • Overview

    Company NameGHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05783455
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on Oct 06, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 23, 2015

    1 pagesTM02

    legacy

    pagesANNOTATION

    Termination of appointment of Richard Anthony Smee as a director on May 29, 2015

    2 pagesTM01

    Termination of appointment of Andrew Wollaston as a director on May 29, 2015

    2 pagesTM01

    legacy

    pagesANNOTATION

    Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on Jun 24, 2015

    1 pagesAD01

    Termination of appointment of David Duggins as a director on May 29, 2015

    2 pagesTM01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 101
    SH01

    Auditor's resignation

    1 pagesAUD

    Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Full accounts made up to Sep 30, 2013

    19 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 101
    SH01

    Appointment of Mr Richard Anthony Smee as a director

    2 pagesAP01

    Termination of appointment of Martin Kuscus as a director

    1 pagesTM01

    Termination of appointment of Azar Jammine as a director

    1 pagesTM01

    Termination of appointment of Keith Gibson as a director

    1 pagesTM01

    Termination of appointment of Brian Cole as a director

    1 pagesTM01

    Appointment of Citco Management (Uk) Limited as a secretary

    2 pagesAP04

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England* on Aug 15, 2013

    1 pagesAD01

    Annual return made up to Apr 18, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Duggins as a director

    2 pagesAP01

    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