GLOBAL HANGER SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Notice of final account prior to dissolution

View Document

15/02/2415 February 2024 Appointment of a liquidator

View Document

15/02/2415 February 2024 Notice of removal of liquidator by court

View Document

28/06/2328 June 2023 Progress report in a winding up by the court

View Document

17/05/2217 May 2022 Progress report in a winding up by the court

View Document

18/06/2118 June 2021 Progress report in a winding up by the court

View Document

17/06/2117 June 2021 Progress report in a winding up by the court

View Document

16/05/1916 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/04/2019:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/04/2018:LIQ. CASE NO.1

View Document

09/10/179 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00017490

View Document

21/09/1721 September 2017 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM D'OYLEY HOUSE HIGH STREET ASCOTT-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AW ENGLAND

View Document

17/05/1717 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00011012

View Document

17/11/1617 November 2016 ORDER OF COURT TO WIND UP

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 9 EDINBURGH MEWS WATFORD WD19 4FS

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOMFIELD

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SPRING BANK SHIPTON ROAD MILTON UNDER WYCHWOOD CHIPPING NORTON OXON OX7 6JS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOMFIELD / 01/01/2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOMFIELD / 01/01/2012

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 20/04/11 STATEMENT OF CAPITAL GBP 40

View Document

13/07/1213 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/05/1121 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOMFIELD / 30/12/2009

View Document

18/04/1018 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAVE GREENING / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 9 WESTBURY ROAD WOODSIDE PARK NORTH FINCHLEY LONDON N12 7NY

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company