- Company Overview for GLOBAL NEW TECHNOLOGY LIMITED (03214086)
- Filing history for GLOBAL NEW TECHNOLOGY LIMITED (03214086)
- People for GLOBAL NEW TECHNOLOGY LIMITED (03214086)
- More for GLOBAL NEW TECHNOLOGY LIMITED (03214086)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | AD01 | Registered office address changed from Scott's Sufferance Wharf Scott's Sufferance Wharf 1 Mill Street London SE1 2DE United Kingdom to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 18 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Scott's Sufferance Wharf Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 13 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
|
|
27 Sep 2016 | TM01 | Termination of appointment of Angela Teresa Kilvington as a director on 19 November 2015 | |
27 Sep 2016 | TM02 | Termination of appointment of Angela Teresa Kilvington as a secretary on 19 November 2015 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
02 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
05 Feb 2014 | AD01 | Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 5 February 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders |