- Company Overview for GLOBAL BUSINESS HOLDINGS LTD (11637131)
- Filing history for GLOBAL BUSINESS HOLDINGS LTD (11637131)
- People for GLOBAL BUSINESS HOLDINGS LTD (11637131)
- More for GLOBAL BUSINESS HOLDINGS LTD (11637131)
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) |
---|---|---|---|
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 11637131 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
18 Aug 2023 | TM01 | Termination of appointment of Aidan Peter Connolly as a director on 15 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of Aidan Peter Connolly as a person with significant control on 25 November 2022 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Jan 2023 | PSC01 | Notification of Aidan Peter Connolly as a person with significant control on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Garth Ben Howat as a director on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Mark Hywel Evans as a director on 25 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
21 Oct 2021 | AP01 | Appointment of Mr. Mark Hywel Evans as a director on 21 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr. Aidan Peter Connolly as a director on 21 October 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 May 2021 | AD01 | Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Level 18 40 Bank Street Canary Wharf London E14 5NR on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from C/O Baanx.Com Ltd Mansion House 33 Queen Street London EC4R 1AP England to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 14 May 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2020 | TM01 | Termination of appointment of Mark Hywel Evans as a director on 2 February 2020 |