Advanced company searchLink opens in new window

GLOBAL ELITE HOLDINGS LTD

Company number 12220202

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 PSC01 Notification of Zulfikar Mahboob Khan as a person with significant control on 1 July 2021
07 Dec 2021 TM01 Termination of appointment of Marcos Mera as a director on 30 November 2021
07 Dec 2021 PSC07 Cessation of Muhammad Kashif Manan as a person with significant control on 1 July 2021
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 RP05 Registered office address changed to PO Box 4385, 12220202: Companies House Default Address, Cardiff, CF14 8LH on 27 August 2021
22 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Jun 2021 AP01 Appointment of Mr Marcos Mera as a director on 1 June 2021
06 Jun 2021 TM01 Termination of appointment of Muhammad Kashif Manan as a director on 1 June 2021
07 May 2021 AP01 Appointment of Mr Dipak Chauhan as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr Juned Ali as a director on 1 May 2021
05 May 2021 AP01 Appointment of Mr Zulfikar Mahboob Khan as a director on 5 May 2021
29 Sep 2020 AP01 Appointment of Mr Muhammad Kashif Manan as a director on 1 May 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
24 Sep 2020 TM01 Termination of appointment of Azan Adam as a director on 1 May 2020
24 Sep 2020 TM01 Termination of appointment of Fayyaz Riaz as a director on 1 May 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
02 Mar 2020 PSC01 Notification of Muhammad Manan as a person with significant control on 2 March 2020
02 Mar 2020 PSC07 Cessation of Balaji Kotni as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Azan Adam as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 8 Rutland Street, Knightsbridge 8 Rutland Street London SW7 1EH England to 8 Rutland Street London SW7 1EH on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Fayyaz Riaz as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Ege Tibin as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Jurgen Steinmuller as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 57 Paddocks Mead Goldsworth Park Woking GU21 3QP England to 8 Rutland Street, Knightsbridge 8 Rutland Street London SW7 1EH on 2 March 2020