- Company Overview for GLOBAL EDITIONS LIMITED (07176448)
- Filing history for GLOBAL EDITIONS LIMITED (07176448)
- People for GLOBAL EDITIONS LIMITED (07176448)
- More for GLOBAL EDITIONS LIMITED (07176448)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2016 | DS01 | Application to strike the company off the register | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Jan 2014 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 | |
08 Jan 2014 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 | |
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Ignacio Reiris on 6 February 2012 | |
17 May 2011 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
02 Jun 2010 | AD01 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2010 | CERTNM |
Company name changed greenmidden LIMITED\certificate issued on 07/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
25 Mar 2010 | AP01 | Appointment of Mr Ignacio Reiris as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Hanno Schwarzenegger as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Jonathon Round as a director |