- Company Overview for GLOBAL COMMODITY IMPORTS LTD (06819024)
- Filing history for GLOBAL COMMODITY IMPORTS LTD (06819024)
- People for GLOBAL COMMODITY IMPORTS LTD (06819024)
- More for GLOBAL COMMODITY IMPORTS LTD (06819024)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | CH01 | Director's details changed for Mr James Evans on 1 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 15 Church Road Codsall Wolverhampton Staffordshire WV8 1EA United Kingdom on 6 June 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
20 Mar 2013 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England on 20 March 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from Hilton Hall Business Centre Hilton Lane Essington Wolverhampton Staffordshire WV11 2BQ England on 9 November 2011 | |
19 Oct 2011 | AA | Accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 14 Whernside Drive Farndale Estate Wolverhampton West Midlands WV6 0TQ England on 2 March 2011 | |
18 Jan 2011 | AA | Accounts made up to 28 February 2010 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | TM01 | Termination of appointment of Sanjay Gupta as a director | |
28 May 2010 | CH01 | Director's details changed for Mr James Evans on 27 May 2010 | |
28 May 2010 | TM01 | Termination of appointment of Mark Harris as a director | |
28 May 2010 | TM01 | Termination of appointment of Sanjay Gupta as a director | |
28 May 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 28 May 2010 |