- Company Overview for GLOBAL BUSINESS CENTRE (UK) LIMITED (05587543)
- Filing history for GLOBAL BUSINESS CENTRE (UK) LIMITED (05587543)
- People for GLOBAL BUSINESS CENTRE (UK) LIMITED (05587543)
- Charges for GLOBAL BUSINESS CENTRE (UK) LIMITED (05587543)
- More for GLOBAL BUSINESS CENTRE (UK) LIMITED (05587543)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2011 | DS01 | Application to strike the company off the register | |
09 Nov 2010 | AR01 |
Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
27 Nov 2009 | CH04 | Secretary's details changed for Gac Secretary Limited on 1 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2008 | CERTNM | Company name changed fides partners LIMITED\certificate issued on 03/11/08 | |
10 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Aug 2008 | 288a | Secretary appointed gac secretary LIMITED | |
13 Aug 2008 | 288b | Appointment Terminated Secretary fides nominee secretaries LIMITED | |
15 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT | |
15 Oct 2007 | 288b | Secretary resigned | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 May 2007 | 288a | New secretary appointed | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288b | Director resigned | |
02 Mar 2007 | CERTNM | Company name changed global consultancy services limi ted\certificate issued on 02/03/07 | |
03 Jan 2007 | 363s | Return made up to 10/10/06; full list of members | |
03 Jan 2007 | 363(288) |
Director's particulars changed
|
|
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT | |
24 Mar 2006 | 395 | Particulars of mortgage/charge |