Advanced company searchLink opens in new window

GLOBAL COMMODITY IMPORTS LTD

Company number 06819024

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)
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
  • GBP 1,000
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