- Company Overview for GLOBAL CONSTRUCTION (UK) LIMITED (07391225)
- Filing history for GLOBAL CONSTRUCTION (UK) LIMITED (07391225)
- People for GLOBAL CONSTRUCTION (UK) LIMITED (07391225)
- More for GLOBAL CONSTRUCTION (UK) LIMITED (07391225)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of Michael John Short as a director on 12 December 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Aug 2015 | TM01 | Termination of appointment of Kawaljit Chowdhary as a director on 29 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
25 Feb 2014 | CERTNM |
Company name changed spacetec management LTD\certificate issued on 25/02/14
|
|
25 Feb 2014 | AP01 | Appointment of Mr Timothy James Marshall as a director | |
25 Feb 2014 | AP01 | Appointment of Michael Short as a director | |
11 Sep 2013 | AR01 | Annual return made up to 5 August 2013 with full list of shareholders | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 | |
05 Aug 2011 | TM01 | Termination of appointment of Surjit Chowdhary as a director | |
05 Aug 2011 | AP01 | Appointment of Mrs Kawaljit Chowdhary as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Surjit Chowdhary as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Elizabeth Ann Davies as a director |