- Company Overview for GLOBAL HERBS HOLDINGS LTD (10621882)
- Filing history for GLOBAL HERBS HOLDINGS LTD (10621882)
- People for GLOBAL HERBS HOLDINGS LTD (10621882)
- More for GLOBAL HERBS HOLDINGS LTD (10621882)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
17 Oct 2022 | TM01 | Termination of appointment of Tjalke Jan Siebe Boersma as a director on 17 October 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Apr 2020 | AP01 | Appointment of Mr Tjalke Jan Siebe Boersma as a director on 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Jun 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Stephen Francis Ashdown as a person with significant control on 13 February 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 10 Terminus Road Chichester PO19 8TX England to Unit 10 Terminus Road Chichester West Sussex PO19 8TX on 27 March 2018 | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
28 Jun 2017 | AD01 | Registered office address changed from Briden 3 West Close Sea Lane Estate Middleton on Sea Bognor Regis West Sussex PO22 7RP United Kingdom to 10 Terminus Road Chichester PO19 8TX on 28 June 2017 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|