Advanced company searchLink opens in new window

GLOBAL BIOCOAL LTD

Company number 07771217

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DS01 Application to strike the company off the register
06 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
09 May 2012 TM01 Termination of appointment of Roger Ferguson as a director on 13 April 2012
07 Oct 2011 AP01 Appointment of Mr Roger Ferguson as a director on 16 September 2011
30 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
30 Sep 2011 CONNOT Change of name notice
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2
23 Sep 2011 AP01 Appointment of Mr Frank Cooke as a director on 16 September 2011
20 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director on 16 September 2011
20 Sep 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 September 2011
13 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)