Advanced company searchLink opens in new window

GLB TRADING LIMITED

Company number 06811779

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)
11 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014
13 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
16 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
16 Feb 2014 TM01 Termination of appointment of Stuart Poppleton as a director
04 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Mr Stuart Ralph Poppleton as a director
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011
07 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Nov 2010 CH01 Director's details changed for Henry Grzegorz Kuropka on 24 November 2010
19 Oct 2010 CERTNM Company name changed global apex LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
19 Oct 2010 CONNOT Change of name notice
08 Sep 2010 AP01 Appointment of Henry Grzegorz Kuropka as a director
08 Sep 2010 TM01 Termination of appointment of Henryk Kuropka as a director
19 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010
23 Dec 2009 TM01 Termination of appointment of Lee Gilburt as a director
23 Dec 2009 AP01 Appointment of Mr Henryk Grzegorz Kuropka as a director
06 Feb 2009 NEWINC Incorporation