GLOBAL HERBS LIMITED

03798451
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS

Documents

Documents
Date Category Description Pages
28 Dec 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 25 Buy now
22 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2023 officers Change of particulars for director (Mr Stephen Francis Ashdown) 2 Buy now
12 Sep 2022 officers Termination of appointment of director (Tjalke Jan Siebe Boersma) 1 Buy now
13 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2022 officers Change of particulars for director (Mr Stephen Francis Ashdown) 2 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2021 accounts Annual Accounts 9 Buy now
12 Apr 2020 accounts Annual Accounts 9 Buy now
01 Apr 2020 officers Appointment of director (Mr Tjalke Jan Siebe Boersma) 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
03 Jun 2019 officers Termination of appointment of director (Christopher Chilton King) 1 Buy now
03 May 2019 officers Change of particulars for director (Mr Stephen Francis Ashdown) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 officers Change of particulars for director (Mr Stephen Francis Ashdown) 2 Buy now
26 Feb 2019 mortgage Registration of a charge 41 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Christopher Chilton King) 2 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Christopher King) 1 Buy now
10 Jan 2017 officers Appointment of secretary (Mr Christopher King) 2 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Focus Secretarial Limited) 1 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Christopher King) 2 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 officers Change of particulars for corporate secretary (Focus Secretarial Limited) 1 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 officers Change of particulars for corporate secretary (Focus Secretarial Limited) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Mr Stephen Francis Ashdown) 2 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
14 Aug 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
14 Aug 2009 officers Director's change of particulars / stephen ashdown / 30/06/2009 2 Buy now
27 Jul 2009 officers Appointment terminated secretary compass secretariat LIMITED 1 Buy now
27 Jul 2009 officers Secretary appointed focus secretarial LIMITED 2 Buy now
25 Jul 2009 accounts Annual Accounts 6 Buy now
18 Sep 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
18 Sep 2008 officers Director's change of particulars / stephen ashdown / 18/09/2008 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from venture house the tanneries, east street titchfield, fareham hampshire PO14 4AR 1 Buy now
08 Oct 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: tamarisk house 12 kingsham avenue chichester PO19 8AN 1 Buy now
28 Sep 2007 officers New secretary appointed 1 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 accounts Annual Accounts 5 Buy now
15 Sep 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 officers New secretary appointed 2 Buy now
05 Sep 2006 annual-return Return made up to 30/06/06; full list of members 6 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
25 Jan 2006 annual-return Return made up to 30/06/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 4 Buy now
19 Oct 2004 accounts Annual Accounts 4 Buy now
23 Sep 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
16 Sep 2003 annual-return Return made up to 30/06/03; full list of members 6 Buy now
12 Sep 2003 annual-return Return made up to 30/06/02; full list of members 6 Buy now
27 Jul 2003 accounts Annual Accounts 4 Buy now
01 Aug 2002 accounts Annual Accounts 3 Buy now
14 Sep 2001 officers Secretary resigned 1 Buy now
30 Aug 2001 annual-return Return made up to 30/06/01; full list of members 6 Buy now
30 Aug 2001 officers New secretary appointed 2 Buy now
30 Aug 2001 address Registered office changed on 30/08/01 from: tamarisk 12 kingsham avenue chichester west sussex PO19 2AN 1 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: 20 london road horsham west sussex RH12 1AY 1 Buy now
09 May 2001 accounts Annual Accounts 3 Buy now
20 Jul 2000 annual-return Return made up to 30/06/00; full list of members 6 Buy now
11 Jul 2000 officers Director resigned 1 Buy now
19 Jun 2000 accounts Accounting reference date extended from 30/06/00 to 30/09/00 1 Buy now
30 Mar 2000 capital Ad 29/02/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Jul 1999 officers Secretary resigned 1 Buy now
30 Jun 1999 incorporation Incorporation Company 17 Buy now