GLOBAL FREE HOLDINGS LIMITED

2nd Floor, Heathmans House 2nd Floor, Heathmans House, London, SW6 4TJ, England
StatusDISSOLVED
Company No.07196256
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 12 days

SUMMARY

GLOBAL FREE HOLDINGS LIMITED is an dissolved private limited company with number 07196256. It was incorporated 14 years, 2 months, 3 days ago, on 19 March 2010 and it was dissolved 4 years, 8 months, 12 days ago, on 10 September 2019. The company address is 2nd Floor, Heathmans House 2nd Floor, Heathmans House, London, SW6 4TJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ

New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Stanley Fink

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Henry Johnstone

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr David William Henry Johnstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: C/O Haggards Crowther Heathmans House Heathmans Road London SW6 4TJ United Kingdom

Change date: 2011-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Haggards & Co Limited

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Lord Stanley Fink

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom

Change date: 2010-09-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Haggards & Co Limited

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANKMOOD LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11203187
Status:ACTIVE
Category:Private Limited Company

GARNET STONE CONSULTANCY LIMITED

52 BARBERRY CLOSE,ROMFORD,RM3 8BP

Number:09755372
Status:ACTIVE
Category:Private Limited Company

GMR CONTRACTORS (SCOTLAND) LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC587247
Status:ACTIVE
Category:Private Limited Company

LTCOMM LTD

99 KENTON ROAD,HARROW,HA3 0AN

Number:11437851
Status:ACTIVE
Category:Private Limited Company

SILVER FERN PROPERTY LIMITED

5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB

Number:09649169
Status:ACTIVE
Category:Private Limited Company

SMARTER BUSINESS ENERGY LIMITED

10 ALL SAINTS CLOSE,BOOTLE,L30 3TX

Number:11639697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source