GLOBAL INFRASTRUCTURE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
02/06/252 June 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/08/2428 August 2024 | Accounts for a dormant company made up to 2024-02-29 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
13/08/2413 August 2024 | Change of details for Mr Ian Carl Stevens as a person with significant control on 2023-11-11 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Registered office address changed from 27 Colehill Gardens Fulham Palace Road London SW6 6SZ England to 53 Underhill Road 53 Underhill Road London SE22 0QR on 2023-12-06 |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
06/12/236 December 2023 | Confirmation statement made on 2023-07-25 with no updates |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
01/11/211 November 2021 | Confirmation statement made on 2021-07-25 with no updates |
01/11/211 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
01/11/211 November 2021 | Registered office address changed from Flat 4 59 Leander Road London SW2 2NB England to 27 Colehill Gardens Fulham Palace Road London SW6 6SZ on 2021-11-01 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
04/04/204 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM FLAT 4 3 ONGAR ROAD WEST BROMPTON LONDON SW6 1RL UNITED KINGDOM |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/10/1825 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
21/10/1721 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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