- Company Overview for GLOBAL HOLDING CORPORATION LIMITED (05440020)
- Filing history for GLOBAL HOLDING CORPORATION LIMITED (05440020)
- People for GLOBAL HOLDING CORPORATION LIMITED (05440020)
- Charges for GLOBAL HOLDING CORPORATION LIMITED (05440020)
- Insolvency for GLOBAL HOLDING CORPORATION LIMITED (05440020)
- More for GLOBAL HOLDING CORPORATION LIMITED (05440020)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2017 | L64.07 | Completion of winding up | |
27 Oct 2016 | TM01 | Termination of appointment of Jasbir Kaur Mattu as a director on 30 May 2006 | |
14 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 6 June 2012 | |
14 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 3 February 2012 | |
18 Jul 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
27 Jun 2012 | LQ01 |
Notice of appointment of receiver or manager
|
|
27 Jun 2012 | LQ01 |
Notice of appointment of receiver or manager
|
|
14 Jun 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
29 Feb 2012 | COCOMP | Order of court to wind up | |
07 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
15 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
15 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
14 Jul 2010 | AR01 |
Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | CH01 | Director's details changed for Mrs Jasbir Mattu on 29 April 2010 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Nov 2009 | AR01 | Annual return made up to 29 April 2009 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 72 new cavendish street london W1G 8AU | |
30 Apr 2008 | 363a | Return made up to 29/04/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2006 | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | 363a | Return made up to 29/04/07; full list of members |