- Company Overview for GLOBAL BIOCOAL LTD (07771217)
- Filing history for GLOBAL BIOCOAL LTD (07771217)
- People for GLOBAL BIOCOAL LTD (07771217)
- More for GLOBAL BIOCOAL LTD (07771217)
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
|
|
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
|
|
30 Sep 2011 | CONNOT | Change of name notice | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
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
|