- Company Overview for GLOBAL HERITEOR LTD (08858625)
- Filing history for GLOBAL HERITEOR LTD (08858625)
- People for GLOBAL HERITEOR LTD (08858625)
- More for GLOBAL HERITEOR LTD (08858625)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
24 Jan 2014 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
23 Jan 2014 | NEWINC |
Incorporation
|