Advanced company searchLink opens in new window

GLOBAL CONSTRUCTION (UK) LIMITED

Company number 07391225

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)
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
  • GBP .999999
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
  • GBP .999999
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
  • GBP 1
25 Feb 2014 CERTNM Company name changed spacetec management LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
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