Advanced company searchLink opens in new window

GLOBAL BUSINESS CENTRE (UK) LIMITED

Company number 05587543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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