Advanced company searchLink opens in new window

GLOBALHARVESTBUSINESSCO., LTD.

Company number 09162090

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 28 April 2021
23 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 19 June 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
04 Aug 2016 AP03 Appointment of Qiuli Deng as a secretary on 3 August 2016
04 Aug 2016 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 3 August 2016
04 Aug 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 4 August 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
13 Aug 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 6 August 2015
13 Aug 2015 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 6 August 2015
11 Aug 2015 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 61 Praed Street Dept 400 London W2 1NS on 11 August 2015
06 Aug 2015 AD01 Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to 61 Praed Street Dept 400 London W2 1NS on 6 August 2015
03 Feb 2015 CERTNM Company name changed jinan harvest business co., LTD.\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted