- Company Overview for GLOBAL HOME PROTECTION LIMITED (01453718)
- Filing history for GLOBAL HOME PROTECTION LIMITED (01453718)
- People for GLOBAL HOME PROTECTION LIMITED (01453718)
- Charges for GLOBAL HOME PROTECTION LIMITED (01453718)
- More for GLOBAL HOME PROTECTION LIMITED (01453718)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
| 21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
| 22 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
| 30 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
| 20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
| 02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 02 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
| 26 Aug 2011 | TM02 | Termination of appointment of Raymond Mckillop as a secretary | |
| 23 May 2011 | AD01 | Registered office address changed from Sunley House 57-67 High Street Edgware Middlesex HA8 7DD on 23 May 2011 | |
| 20 May 2011 | CERTNM |
Company name changed weatherex LIMITED\certificate issued on 20/05/11
|
|
| 20 May 2011 | CONNOT | Change of name notice | |
| 27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Apr 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
| 12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Oct 2010 | AP01 | Appointment of David Munn as a director | |
| 07 Oct 2010 | TM01 | Termination of appointment of Alan Sherotsky as a director | |
| 10 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
| 03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 |