- Company Overview for GLOBAL RMG LIMITED (07374685)
- Filing history for GLOBAL RMG LIMITED (07374685)
- People for GLOBAL RMG LIMITED (07374685)
- More for GLOBAL RMG LIMITED (07374685)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2015 | DS01 | Application to strike the company off the register | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | AA | Accounts made up to 30 September 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Mohammed Tanvirul Alam as a director on 25 September 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Sakib Huda as a director on 1 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Md Faisal Huda on 6 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr Md Faisal Huda as a director on 6 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Md Faisal Huda as a director on 26 August 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Md Faisal Huda as a director on 26 August 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from The Churchill Business Center Suit 201 (Second Floor) 6-10 Church Hill London E17 3AG United Kingdom on 12 June 2013 | |
07 Apr 2013 | CH01 | Director's details changed for Mr Sakib Huda on 2 January 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr Mohammed Tanvirul Alam on 1 October 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Faisal Huda on 25 April 2012 | |
21 Aug 2012 | AP01 | Appointment of Mr Sakib Huda as a director on 3 July 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 78 Morse Close London E13 0HJ United Kingdom on 21 August 2012 | |
21 Aug 2012 | AP01 | Appointment of Mr Mohammed Tanvirul Alam as a director on 3 July 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Amitosh Kanti Majumdar as a director on 3 July 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Arup Barua as a director on 3 July 2012 |