GLOBAL BRIDGE CAPITAL INVESTMENTS LTD
Company number 08406223
- Company Overview for GLOBAL BRIDGE CAPITAL INVESTMENTS LTD (08406223)
- Filing history for GLOBAL BRIDGE CAPITAL INVESTMENTS LTD (08406223)
- People for GLOBAL BRIDGE CAPITAL INVESTMENTS LTD (08406223)
- More for GLOBAL BRIDGE CAPITAL INVESTMENTS LTD (08406223)
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) |
---|---|---|---|
21 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
21 Sep 2023 | AD01 | Registered office address changed from 25 Boleyn Way Ilford IG6 2TW England to 7 Bell Yard London WC2A 2JR on 21 September 2023 | |
21 Sep 2023 | CERTNM |
Company name changed global shura LTD\certificate issued on 21/09/23
|
|
20 Sep 2023 | PSC01 | Notification of Raouf Abboudi as a person with significant control on 12 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of Ahmed Mohammed Saleh Edbey as a person with significant control on 12 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Ahmed Mohammed Saleh Edbey as a director on 12 September 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
31 Mar 2023 | AP01 | Appointment of Raouf Abboudi as a director on 30 March 2023 | |
29 Jan 2023 | TM01 | Termination of appointment of Soumaya Mejri as a director on 28 January 2023 | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
28 Feb 2022 | AP01 | Appointment of Soumaya Mejri as a director on 28 February 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 25 Boleyn Way Ilford IG6 2TW on 27 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from 63/66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 85 Great Portland Street 1st Floor London W1W 7LT on 16 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Mohamed Ghazi Bouali as a person with significant control on 16 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Mohamed Ghazi Bouali as a director on 16 August 2021 | |
16 Aug 2021 | PSC01 | Notification of Ahmed Mohammed Saleh Edbey as a person with significant control on 16 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Ahmed Mohammed Saleh Edbey as a director on 16 August 2021 | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | PSC01 | Notification of Mohamed Ghazi Bouali as a person with significant control on 16 March 2020 | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 |