Advanced company searchLink opens in new window

GLOBAL COMMUNICATION TECHNOLOGIES LIMITED

Company number 06005392

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,000
21 Oct 2014 TM01 Termination of appointment of Martin Swiston as a director on 20 October 2014
21 Oct 2014 AP01 Appointment of Mr Cornel Sandru as a director on 20 October 2014
21 Oct 2014 AD01 Registered office address changed from 42 Swan Street Petersfield Hampshire GU32 3AD to 83 Ducie Street Manchester M1 2JQ on 21 October 2014
30 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
01 Nov 2013 TM01 Termination of appointment of Christopher Chesney as a director
01 Nov 2013 TM02 Termination of appointment of Christopher Chesney as a secretary
07 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr Martin Swiston on 1 May 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
10 Dec 2010 AP01 Appointment of Mr Christopher Bruce Chesney as a director
10 Dec 2010 TM02 Termination of appointment of Margaret Swiston as a secretary
10 Dec 2010 TM01 Termination of appointment of Global Communication Technologies Limited as a director
10 Dec 2010 AP03 Appointment of Mr Christopher Bruce Chesney as a secretary
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 50,000
27 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 13 June 2010
  • GBP 10,000
03 Feb 2010 AP02 Appointment of Global Communication Technologies Limited as a director