- Company Overview for GLOBAL REAL ESTATE GRP LIMITED (06907012)
- Filing history for GLOBAL REAL ESTATE GRP LIMITED (06907012)
- People for GLOBAL REAL ESTATE GRP LIMITED (06907012)
- More for GLOBAL REAL ESTATE GRP LIMITED (06907012)
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) |
---|---|---|---|
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 10 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AD01 | Registered office address changed from 88 Kingsway Holborn London London WC2B 6AA on 7 September 2010 | |
19 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Christopher James Andrews on 15 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Kirk Andrews on 15 May 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Mr Christopher James Andrews on 15 May 2010 | |
15 May 2009 | NEWINC | Incorporation |