Advanced company searchLink opens in new window

GLOBAL HANDLINGS (UK) LIMITED

Company number 08774920

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)
10 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2024 L64.07 Completion of winding up
16 Jan 2023 COCOMP Order of court to wind up
05 Oct 2021 AA Micro company accounts made up to 30 November 2020
14 Jun 2021 TM01 Termination of appointment of Mohammed Rafaqat as a director on 14 June 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from The Tyre Centre Unit 2 Bridgeman Street Walsall WS2 9PG to Unit 14 Pearl House Anson Court Staffordshire Technology Park Stafford ST18 0GB on 21 April 2021
09 Apr 2021 AP01 Appointment of Mr Mohammed Rafaqat as a director on 1 April 2021
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
20 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Mr Nadeem Khan on 31 January 2016
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 AD01 Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom on 15 November 2013