About

Registered Number: 09448045
Date of Incorporation: 19/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX,

 

Ghc Global Ltd was founded on 19 February 2015 and are based in Birmingham, West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Rajvinder 30 April 2017 - 1
SINGH, Sawern 19 February 2015 - 1
SUTHI, Govinder Singh, Dr 01 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
MR01 - N/A 05 November 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
SH01 - Return of Allotment of shares 06 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 18 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 18 November 2016
AA - Annual Accounts 15 November 2016
AA01 - Change of accounting reference date 15 November 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
MR01 - N/A 21 September 2015
MR01 - N/A 21 September 2015
NEWINC - New incorporation documents 19 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.