GLOBAL HSE CONSULTING LTD

13 Mowbray Road, London, NW6 7QT, England
StatusDISSOLVED
Company No.11854903
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 17 days

SUMMARY

GLOBAL HSE CONSULTING LTD is an dissolved private limited company with number 11854903. It was incorporated 5 years, 3 months, 4 days ago, on 01 March 2019 and it was dissolved 2 years, 7 months, 17 days ago, on 19 October 2021. The company address is 13 Mowbray Road, London, NW6 7QT, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

New address: 13 Mowbray Road London NW6 7QT

Old address: 13 Mowbray Road London NW6 7QT England

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

Old address: 13 Mowbray Road London NW6 7QT England

New address: 13 Mowbray Road London NW6 7QT

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2021

Category: Address

Type: AD03

New address: 13 Mowbray Road London NW6 7QT

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2021

Category: Address

Type: AD03

New address: 13 Mowbray Road London NW6 7QT

Documents

View document PDF

Change sail address company with new address

Date: 03 Jun 2021

Category: Address

Type: AD02

New address: 13 Mowbray Road London NW6 7QT

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Collins

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: 13 Mowbray Road London NW6 7QT

Old address: 36 Castle Road Northolt UB5 4SE England

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Denis Collins

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mary Collins

Appointment date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 36 Castle Road Northolt UB5 4SE

Old address: 29 Farmfield Road Bromley Kent BR1 4NF United Kingdom

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Browne

Termination date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Browne

Change date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Browne

Cessation date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Denis Collins

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Denis Collins

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON FLUID SYSTEMS LIMITED

APPLETON STREET,WIGAN,WN3 4DL

Number:02023531
Status:ACTIVE
Category:Private Limited Company

MILLER RABA LTD

366 KINGSLAND ROAD,LONDON,E8 4DA

Number:08008991
Status:ACTIVE
Category:Private Limited Company

READING 1871 LTD

MADEJSKI STADIUM,READING,RG2 0FL

Number:11112109
Status:ACTIVE
Category:Private Limited Company

S N PINDORIA PROPERTIES LTD

ALPHA HOUSE,LONDON,NW9 9HN

Number:11080843
Status:ACTIVE
Category:Private Limited Company

SA SHETLAND LTD

ANDYS AITH,SHETLAND,ZE2 9HG

Number:SC611985
Status:ACTIVE
Category:Private Limited Company

SCALITY LIMITED

20 ST. DUNSTAN'S HILL,LONDON,EC3R 8HL

Number:10326320
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