GLOBAL OFFSHORE HOST LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/12/2329 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 Maxwell Road Borehamwood WD6 1JN on 2023-12-29

View Document

28/12/2328 December 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-28

View Document

02/06/232 June 2023 Termination of appointment of Balaji Subramaniam as a secretary on 2023-05-18

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/05/2118 May 2021 CORPORATE DIRECTOR APPOINTED DIGITAS LLC

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SUBRAMANIAM / 22/09/2020

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JESSE WANG

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BALAJI SUBRAMANIAM

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR BALAJI SUBRAMANIAM

View Document

16/05/2016 May 2020 DISS40 (DISS40(SOAD))

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM PO BOX 4385 11260147: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/05/2015 May 2020 Registered office address changed from , PO Box 4385, 11260147: Companies House Default Address, Cardiff, CF14 8LH to 9 Maxwell Road Borehamwood WD6 1JN on 2020-05-15

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE ADDRESS CHANGED ON 16/07/2018 TO PO BOX 4385, 11260147: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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