- Company Overview for GLOBAL KIOSK LTD (08305348)
- Filing history for GLOBAL KIOSK LTD (08305348)
- People for GLOBAL KIOSK LTD (08305348)
- More for GLOBAL KIOSK LTD (08305348)
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
|
|
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
|
|
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
|
|
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
|
|
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 |