- Company Overview for GLOBAL CAPITAL HOLDINGS LTD (10646614)
- Filing history for GLOBAL CAPITAL HOLDINGS LTD (10646614)
- People for GLOBAL CAPITAL HOLDINGS LTD (10646614)
- More for GLOBAL CAPITAL HOLDINGS LTD (10646614)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
02 Feb 2024 | PSC02 | Notification of Berkeley Investment Partners Limited as a person with significant control on 29 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Jamil Mawji as a person with significant control on 29 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Faisal Lalani as a person with significant control on 29 January 2024 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
21 Dec 2022 | AA | Full accounts made up to 30 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
20 Sep 2021 | AA | Full accounts made up to 30 March 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB England to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 September 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Faisal Lalani as a person with significant control on 25 August 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Faisal Lalani on 25 August 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
25 Mar 2021 | AA | Group of companies' accounts made up to 30 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Jamil Mawji on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Faisal Lalani on 16 March 2020 | |
03 Jan 2020 | AA | Group of companies' accounts made up to 30 March 2019 | |
14 May 2019 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
05 Mar 2019 | AA | Group of companies' accounts made up to 30 March 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |