Advanced company searchLink opens in new window

GLOBAL REVEN LIMITED

Company number 07772987

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2019 AP01 Appointment of Mr Laston Geoffrey Mwale as a director on 15 April 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 TM01 Termination of appointment of Renuka Ganore as a director on 14 April 2019
01 May 2019 TM02 Termination of appointment of Venkateshwar Rao Siva as a secretary on 14 April 2019
01 May 2019 PSC07 Cessation of Renuka Ganore as a person with significant control on 14 April 2019
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
10 Jul 2017 AD01 Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Rowlandson House 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP on 10 July 2017
08 Jul 2017 AA Micro company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Apr 2016 TM01 Termination of appointment of Venkateshwar Rao Siva as a director on 31 March 2016
07 Apr 2016 AP03 Appointment of Mr Venkateshwar Rao Siva as a secretary on 31 March 2016
29 Dec 2015 AP01 Appointment of Mr Venkateshwar Rao Siva as a director on 12 December 2015
24 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
13 Aug 2015 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY to Winston House 2 Dollis Park London N3 1HF on 13 August 2015
11 Aug 2015 CH01 Director's details changed for Mrs Renuka Ganore on 8 August 2015
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1