- Company Overview for GLOBAL HERITAGE FOUNDATION (11827093)
- Filing history for GLOBAL HERITAGE FOUNDATION (11827093)
- People for GLOBAL HERITAGE FOUNDATION (11827093)
- More for GLOBAL HERITAGE FOUNDATION (11827093)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 3 Orbis Wharf Bridges Court Road London SW11 3GW on 20 December 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom to 16 Great Queen Street London WC2B 5AH on 22 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
25 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from 2 Berkeley Square London W1J 6EA England to 5 Stratford Place London W1C 1AX on 3 October 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Sturla Ellingvag as a director on 12 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Sturla Ellingvag on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Nurlan Abduov as a director on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 2 Berkeley Square London W1J 6EA on 1 March 2019 | |
14 Feb 2019 | NEWINC |
Incorporation
|