Advanced company searchLink opens in new window

GLOBLE CONSTRUCTION MATERIAL INDUSTRIAL CO., LTD

Company number 07917542

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from Rm 101 Maple House 118 High Street Purley Surrey CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 11 October 2018
28 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
03 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
05 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
01 Feb 2013 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary
01 Feb 2013 TM02 Termination of appointment of Ribc Enterprise Secretary Limited as a secretary
01 Feb 2013 CH01 Director's details changed for Miss Ping Han on 20 January 2013
10 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 January 2013
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted