Advanced company searchLink opens in new window

GLOBAL LINER AGENCIES (UK) LTD

Company number 08304482

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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