Advanced company searchLink opens in new window

GLOBAL HDE LIMITED

Company number 07454029

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
13 Oct 2015 AD01 Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 13 October 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
19 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 SH02 Sub-division of shares on 4 January 2012
21 Feb 2012 SH08 Change of share class name or designation
21 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide and redesignate shares 04/01/2012
05 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Charlotte Madeline Duffryn Crisp as a director
03 Jan 2012 AP01 Appointment of Doctor Edmund Alastair David Crisp as a director
24 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 31 March 2012