Advanced company searchLink opens in new window

GLOBAL KIOSK LTD

Company number 08305348

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA01 Current accounting period shortened from 25 September 2017 to 24 September 2017
26 Jun 2018 AA01 Previous accounting period shortened from 26 September 2017 to 25 September 2017
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
27 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 AA01 Previous accounting period shortened from 27 September 2016 to 26 September 2016
23 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Sep 2016 AA01 Current accounting period shortened from 28 September 2015 to 27 September 2015
11 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
29 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
17 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
17 Jan 2016 AD01 Registered office address changed from Regus Building Suit 1 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to 53 Mahlon Avenue Ruislip Middlesex HA4 6SZ on 17 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
22 Jan 2015 AD01 Registered office address changed from 35 Wharfside Rosemont Road Wembley Middlesex HA0 4PE to Regus Building Suit 1 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 22 January 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 TM02 Termination of appointment of Chhaya Ramanuj as a secretary on 24 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jul 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 September 2013
22 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
30 Sep 2013 AP01 Appointment of Mr Atul Agarwal as a director
28 Sep 2013 TM01 Termination of appointment of Chhaya Ramanuj as a director
28 Sep 2013 AD01 Registered office address changed from 4 Derwent Close Brierley Hill DY5 4QA England on 28 September 2013