Advanced company searchLink opens in new window

GLOBAL HEALTHCARE MATERIAL & STAFF MANAGEMENT LTD

Company number 09965259

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Sep 2023 TM01 Termination of appointment of Andreas Pichler as a director on 31 August 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
26 Jul 2023 TM02 Termination of appointment of Sealiner Limited as a secretary on 26 July 2023
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
03 Feb 2022 AP01 Appointment of Mr Andreas Pichler as a director on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Suite 620 Manchester M4 6DE on 3 February 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
09 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 26 July 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
04 Feb 2019 PSC07 Cessation of Sealiner Limited as a person with significant control on 4 February 2019
04 Feb 2019 PSC01 Notification of Wolfgang Hoefferer as a person with significant control on 4 February 2019
04 Feb 2019 PSC01 Notification of Johann Habersatter as a person with significant control on 4 February 2019