- Company Overview for GLOBAL LINER AGENCIES (UK) LTD (08304482)
- Filing history for GLOBAL LINER AGENCIES (UK) LTD (08304482)
- People for GLOBAL LINER AGENCIES (UK) LTD (08304482)
- More for GLOBAL LINER AGENCIES (UK) LTD (08304482)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | PSC07 | Cessation of David William Milne as a person with significant control on 7 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of David William Milne as a director on 7 May 2019 | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
29 Nov 2018 | TM01 | Termination of appointment of Raymond Clarkson as a director on 22 July 2018 | |
29 Nov 2018 | PSC07 | Cessation of Raymond Clarkson as a person with significant control on 22 July 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 May 2016 | AD01 | Registered office address changed from C/O Accotax Limited 141 Morden Road Access House Mitcham Surrey CR4 4DG to 21 st. Thomas Street Bristol BS1 6JS on 13 May 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Raymond Clarkson as a director on 11 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr David William Milne as a director on 11 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Jesper Krogh Bornak on 21 November 2015 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 12 August 2013 | |
12 Jul 2013 | TM02 | Termination of appointment of Miroslav Siba as a secretary | |
21 Feb 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 March 2013 |