- Company Overview for GLOBLE CONSTRUCTION MATERIAL INDUSTRIAL CO., LTD (07917542)
- Filing history for GLOBLE CONSTRUCTION MATERIAL INDUSTRIAL CO., LTD (07917542)
- People for GLOBLE CONSTRUCTION MATERIAL INDUSTRIAL CO., LTD (07917542)
- More for GLOBLE CONSTRUCTION MATERIAL INDUSTRIAL CO., LTD (07917542)
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
|
|
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
|
|
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
|
|
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
|