- Company Overview for GLB TRADING LIMITED (06811779)
- Filing history for GLB TRADING LIMITED (06811779)
- People for GLB TRADING LIMITED (06811779)
- More for GLB TRADING LIMITED (06811779)
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
|
|
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
|
|
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 |