Advanced company searchLink opens in new window

GLOBAL BUSINESS HOLDINGS LTD

Company number 11637131

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)
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