- Company Overview for GLOBAL HOLDINGS LIMITED (02670376)
- Filing history for GLOBAL HOLDINGS LIMITED (02670376)
- People for GLOBAL HOLDINGS LIMITED (02670376)
- More for GLOBAL HOLDINGS LIMITED (02670376)
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) |
---|---|---|---|
26 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | AA01 | Current accounting period shortened from 29 April 2023 to 28 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
15 Jan 2024 | AD01 | Registered office address changed from Unit 1 Worcester Road Evesham WR11 4RA England to The Lodge Gilling West Richmond DL10 5LJ on 15 January 2024 | |
05 Mar 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AD01 | Registered office address changed from , the Lodge Gatherley Moor Farm, Gilling West, Richmond, North Yorkshire, DL10 5LJ to Unit 1 Worcester Road Evesham WR11 4RA on 25 April 2022 | |
16 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
24 Sep 2017 | PSC04 | Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Joe Mulhall as a director on 7 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Aj Mulhall as a director on 7 July 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates |