About

Registered Number: 04122003
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: TUBBS SON GILES & CO LTD, 18 Gordon Road, Lowestoft, Suffolk, NR32 1NL,

 

Gha Quality Management Consultants Ltd was established in 2000, it's status at Companies House is "Dissolved". The current directors of the business are listed as Mills, Helen, Mills, Graham Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Graham Thomas 11 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Helen 11 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DS01 - Striking off application by a company 27 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.