Advanced company searchLink opens in new window

GLOBAL COMMODITIES EXCHANGE (UK) LIMITED

Company number 08177351

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2016 DS01 Application to strike the company off the register
19 Oct 2016 TM01 Termination of appointment of Hirander Misra as a director on 19 October 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
15 Dec 2015 TM02 Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Tony Harrop 6th Floor 18 King William Street London EC4N 7BP on 9 September 2015
02 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AD01 Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN United Kingdom on 3 December 2013
22 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
19 Feb 2013 AP01 Appointment of Mr Hirander Misra as a director
19 Feb 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
19 Feb 2013 AD01 Registered office address changed from Bailiff's Cottage Cinderhill Mayfield East Sussex TN20 6PY on 19 February 2013
19 Feb 2013 AP03 Appointment of Mrs Dorothy Lynn Delahunt as a secretary
01 Oct 2012 AD01 Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England on 1 October 2012
13 Aug 2012 NEWINC Incorporation