Advanced company searchLink opens in new window

GLOBAL ACCIDENT HOLDINGS LIMITED

Company number 08577320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 PSC01 Notification of Michael Anthony Cockrell as a person with significant control on 27 September 2018
09 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 AD01 Registered office address changed from The Old Worcester Building Birmingham Road Redditch Worcestershire B97 6DY to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 3 March 2016
24 Feb 2016 CERTNM Company name changed mac asset LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
24 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
03 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
01 Jul 2014 TM02 Termination of appointment of Itca (Gb) Limited as a secretary
01 Jul 2014 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 1 July 2014
03 Sep 2013 AP01 Appointment of Mr Michael Anthony Cockrell as a director
03 Sep 2013 TM01 Termination of appointment of Simon Poon as a director