Advanced company searchLink opens in new window

GLOBAL BUSINESS INVESTMENTS HOLDING LIMITED

Company number 10941466

Filter by category

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 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 SH02 Statement of capital on 22 September 2023
  • GBP 4
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Sep 2023 SH02 Statement of capital on 9 August 2023
  • USD 7,000,000
  • GBP 4
01 Sep 2023 SH02 Statement of capital on 9 August 2023
  • GBP 4
  • USD 7,000,000
04 Aug 2023 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 4 August 2023
23 May 2023 SH02 Statement of capital on 12 May 2023
  • GBP 4
  • USD 12,850,000
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Mar 2023 SH02 Statement of capital on 28 February 2023
  • GBP 4
  • USD 15,850,000
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Alex Smotlak as a director on 3 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 29 August 2018
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Alex Smotlak on 15 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Bryan Greenwood on 15 April 2019