- Company Overview for GLOBALHOPPERS.CO.UK LIMITED (08478988)
- Filing history for GLOBALHOPPERS.CO.UK LIMITED (08478988)
- People for GLOBALHOPPERS.CO.UK LIMITED (08478988)
- Charges for GLOBALHOPPERS.CO.UK LIMITED (08478988)
- Insolvency for GLOBALHOPPERS.CO.UK LIMITED (08478988)
- More for GLOBALHOPPERS.CO.UK LIMITED (08478988)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from 1st Floor 8 Town Quay Wharf Abbey Road Barking IG11 3BZ United Kingdom to 40 Ingleside Road Bristol BS15 1HQ on 3 December 2021 | |
03 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2021 | LIQ02 | Statement of affairs | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | PSC07 | Cessation of Imtiaz Ali Siddiqui as a person with significant control on 2 March 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Aug 2020 | MR01 | Registration of charge 084789880001, created on 4 August 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from 616 6th Floor, Wigham House Wakering Road Barking Essex IG11 8QN England to 1st Floor 8 Town Quay Wharf Abbey Road Barking IG11 3BZ on 22 March 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from , Suite 1, 4th Floor, New Enterprise House 149 -151 High Road, Chadwell Heath, Romford, RM6 6PJ to 616 6th Floor, Wigham House Wakering Road Barking Essex IG11 8QN on 7 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|