GLOBAL HOMES BOURNEMOUTH LTD

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.10884285
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

GLOBAL HOMES BOURNEMOUTH LTD is an liquidation private limited company with number 10884285. It was incorporated 6 years, 9 months, 20 days ago, on 26 July 2017. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation compulsory removal of liquidator by court

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 13 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

Old address: 268 Old Christchurch Road Bournemouth Dorset BH1 1PH England

Change date: 2020-04-21

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 268 Old Christchurch Road Bournemouth Dorset BH1 1PH

Old address: 22 Stafford Road Bournemouth Dorset BH1 1JH United Kingdom

Change date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: 22 Stafford Road Bournemouth Dorset BH1 1JH

Old address: 201 Old Christchurch Road Bournemouth Dorset BH1 1JU England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: Flat 2 223 Old Christchurch Road Bournemouth BH1 1JZ United Kingdom

New address: 201 Old Christchurch Road Bournemouth Dorset BH1 1JU

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 GROVE AVENUE LIMITED

8 GROVE AVENUE,TUNBRIDGE WELLS,TN1 1UP

Number:04242622
Status:ACTIVE
Category:Private Limited Company

ACTIVE RESOURCING LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11529044
Status:ACTIVE
Category:Private Limited Company

AMBLESIDE MOTOR LAUNCH CO. LTD

WINANDER HOUSE,BOWNESS-ON-WINDERMERE,LA23 3HE

Number:08516000
Status:ACTIVE
Category:Private Limited Company

APPLE WORKWEAR LTD

1089 CHESTER ROAD,BIRMINGHAM,B24 0PP

Number:11089794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMN ENTERPRISE LTD

15 WHINFELL CLOSE,HUNTINGDON,PE29 6GZ

Number:10191866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRCOSTINGS LTD

2 ST. PETERS STREET,CHORLEY,PR6 0DS

Number:11702039
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