- Company Overview for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Filing history for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- People for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Charges for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Insolvency for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- More for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
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 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2024 | WU15 | Notice of final account prior to dissolution | |
15 Feb 2024 | WU04 | Appointment of a liquidator | |
15 Feb 2024 | WU14 | Notice of removal of liquidator by court | |
28 Jun 2023 | WU07 | Progress report in a winding up by the court | |
21 Jun 2022 | TM01 | Termination of appointment of Peter Cave Greening as a director on 20 June 2022 | |
21 Jun 2022 | TM02 | Termination of appointment of Robert Marcus Whitehouse as a secretary on 20 June 2022 | |
17 May 2022 | WU07 | Progress report in a winding up by the court | |
18 Jun 2021 | WU07 | Progress report in a winding up by the court | |
17 Jun 2021 | WU07 | Progress report in a winding up by the court | |
06 Jul 2020 | WU07 | Progress report in a winding up by the court | |
16 May 2019 | WU07 | Progress report in a winding up by the court | |
13 Jul 2018 | WU07 | Progress report in a winding up by the court | |
09 Oct 2017 | WU04 | Appointment of a liquidator | |
21 Sep 2017 | WU14 | Notice of removal of liquidator by court | |
19 May 2017 | AD01 | Registered office address changed from D'oyley House High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW England to Union Building 5th Floor 51-59 Rose Lane Norwich Norfolk NR1 1BY on 19 May 2017 | |
17 May 2017 | WU04 | Appointment of a liquidator | |
17 Nov 2016 | COCOMP | Order of court to wind up | |
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
08 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
25 Jan 2016 | AD01 | Registered office address changed from 9 Edinburgh Mews Watford WD19 4FS to D'oyley House High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW on 25 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Michael Bloomfield as a director on 13 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|