Advanced company searchLink opens in new window

GR4 (GLOBAL RESOLUTION) C.I.C.

Company number 07152867

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
05 Mar 2013 AR01 Annual return made up to 10 February 2013 no member list
17 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
06 Nov 2012 AD01 Registered office address changed from 1 Fairbank Road Southwater Horsham West Sussex RH13 9LD United Kingdom on 6 November 2012
16 Apr 2012 AD01 Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 16 April 2012
01 Mar 2012 AR01 Annual return made up to 10 February 2012 no member list
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 10 February 2011 no member list
05 Apr 2011 TM01 Termination of appointment of Peter Mcallister as a director
05 Apr 2011 CH01 Director's details changed for Mr Marc William Carey on 1 February 2011
05 Apr 2011 TM02 Termination of appointment of Peter Mcallister as a secretary
22 Mar 2011 TM01 Termination of appointment of Peter Mcallister as a director
21 Mar 2011 AD01 Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 21 March 2011
14 Mar 2011 AD01 Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 14 March 2011
10 Feb 2010 CICINC Incorporation of a Community Interest Company