Gh Int Realisations 2022 Limited

DataGardener
gh int realisations 2022 limited
in receivership / administration
Micro

Gh Int Realisations 2022 Limited

01800278Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

15/03/1984

Company Age

42 years

Directors

1

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Gh Int Realisations 2022 Limited (01800278) is a private limited with share capital incorporated on 15/03/1984 (42 years old) and registered in london, EC2V7AB. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 15/03/1984
EC2V7AB

Financial Overview

Total Assets

£2.48M

Liabilities

£540.3K

Net Assets

£1.94M

Turnover

£1.88M

Cash

£9.1K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-11-2023
Resolution
Category:Resolution
Date:20-11-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-02-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-02-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2022
Resolution
Category:Resolution
Date:11-04-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-04-2022
Memorandum Articles
Category:Incorporation
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date12/05/2022
Latest Accounts31/12/2020

Trading Addresses

21-22 Grosvenor Street, London, W1K4QJ
95 Gresham Street, London, EC2V7ABRegistered
Unit 46 The Mailbox, Wharfside Street, Birmingham, West Midlands, B11RE

Contact

02074342001
www.gievesandhawkes.com
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB