GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 79B Broadway Peterborough PE1 4DA England on Tue, 16th May 2023 to 126 Hammonds Drive Peterborough PE1 5AA
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2023
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Jul 2022
filed on: 30th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Marchment Square Peterborough PE3 6QR England on Sat, 30th Jul 2022 to 79B Broadway Peterborough PE1 4DA
filed on: 30th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Teraz My Accounts 4 & 5 Fidelity House Fengate Peterborough PE1 5XG England on Tue, 14th Jun 2022 to 23 Marchment Square Peterborough PE3 6QR
filed on: 14th, June 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed housing global investments LTDcertificate issued on 14/06/22
filed on: 14th, June 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed global investments consulting home LTDcertificate issued on 11/01/22
filed on: 11th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control Mon, 20th Dec 2021
filed on: 21st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79B Broadway Peterborough PE1 4DA England on Mon, 20th Dec 2021 to Teraz My Accounts of Behalf Suites 4 & 5 Fidelity House Fengate Peterborough PE1 5XG
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Teraz My Accounts of Behalf Suites 4 & 5 Fidelity House Fengate Peterborough PE1 5XG England on Mon, 20th Dec 2021 to Teraz My Accounts 4 & 5 Fidelity House Fengate Peterborough PE1 5XG
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Dec 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11 Benedict Square Peterborough PE4 6GD United Kingdom on Mon, 19th Apr 2021 to 79B Broadway Peterborough PE1 4DA
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Jan 2021
filed on: 25th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Mon, 25th Jan 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 Braybrook Orton Peterborough PE2 5SH United Kingdom on Tue, 2nd Oct 2018 to Unit 11 Benedict Square Peterborough PE4 6GD
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2017
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 7th Nov 2017: 1.00 GBP
|
capital |
|