- Company Overview for GLOBAL INTERNATIONAL CONSULTANTS LIMITED (06909884)
- Filing history for GLOBAL INTERNATIONAL CONSULTANTS LIMITED (06909884)
- People for GLOBAL INTERNATIONAL CONSULTANTS LIMITED (06909884)
- More for GLOBAL INTERNATIONAL CONSULTANTS LIMITED (06909884)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | TM01 | Termination of appointment of Joseph William Finnis as a director on 30 October 2014 | |
12 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | TM02 | Termination of appointment of Sharon Porter as a secretary | |
27 Jun 2013 | TM01 | Termination of appointment of Paul Porter as a director | |
27 Jun 2013 | AD01 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 27 June 2013 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
20 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
19 Jan 2012 | AP01 | Appointment of Mr Joseph William Finnis as a director | |
19 Jan 2012 | AP01 | Appointment of Mr Syed Sajid Ali Shah Bukhari as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AP03 | Appointment of Mrs Sharon Aileen Porter as a secretary | |
30 Jul 2010 | TM02 | Termination of appointment of Paul Scholes as a secretary | |
29 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
15 Sep 2009 | 288b | Appointment terminated secretary htc secretarial services LIMITED |