Advanced company searchLink opens in new window

GLOBALTELEHEALTH LIMITED

Company number 09354765

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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 AA Accounts for a dormant company made up to 31 December 2020
18 May 2022 AA Accounts for a dormant company made up to 31 December 2019
18 May 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
18 May 2022 CS01 Confirmation statement made on 15 December 2020 with no updates
18 May 2022 CS01 Confirmation statement made on 15 December 2019 with no updates
18 May 2022 RT01 Administrative restoration application
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AP01 Appointment of Mr Noel Mousambote Nsonde as a director on 24 September 2020
24 Sep 2020 TM01 Termination of appointment of Rawia Chamas as a director on 24 September 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
21 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2651 601 International House 223 Regent Street London W1B 2QD on 21 November 2019
20 Nov 2019 AP01 Appointment of Miss Rawia Chamas as a director on 18 November 2019
19 Nov 2019 PSC08 Notification of a person with significant control statement
19 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 November 2019
19 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 November 2019
19 Nov 2019 AP03 Appointment of Miss Rawia Chamas as a secretary on 18 November 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
09 Jan 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 January 2019
09 Jan 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 January 2019