- Company Overview for GLOBAL REVEN LIMITED (07772987)
- Filing history for GLOBAL REVEN LIMITED (07772987)
- People for GLOBAL REVEN LIMITED (07772987)
- More for GLOBAL REVEN LIMITED (07772987)
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
|
|
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
|
|
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
|