- Company Overview for GLOBAL MARBLE & GRANITE LIMITED (02494489)
- Filing history for GLOBAL MARBLE & GRANITE LIMITED (02494489)
- People for GLOBAL MARBLE & GRANITE LIMITED (02494489)
- Charges for GLOBAL MARBLE & GRANITE LIMITED (02494489)
- Insolvency for GLOBAL MARBLE & GRANITE LIMITED (02494489)
- More for GLOBAL MARBLE & GRANITE LIMITED (02494489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
14 Jan 2014 | AD01 | Registered office address changed from 6 Bruce Grove London N17 6RA on 14 January 2014 | |
13 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | TM01 | Termination of appointment of Bina Lakhani as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Suresh Lakhani as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Sila Lakhani as a director | |
11 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jul 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Feb 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Sila Lakhani on 16 June 2010 | |
16 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 |