Advanced company searchLink opens in new window

GLOBAL REMARKETING LIMITED

Company number 08907083

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 TM01 Termination of appointment of Ronald James Carlyle Gray as a director on 1 October 2019
29 Aug 2019 TM01 Termination of appointment of Stephen Charles Povey as a director on 19 August 2019
21 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
26 Jul 2017 TM01 Termination of appointment of Gary Bryden as a director on 24 July 2017
26 Jul 2017 AP01 Appointment of Mr Stephen Charles Povey as a director on 24 July 2017
13 Jun 2017 TM01 Termination of appointment of Stephen Charles Povey as a director on 1 June 2017
24 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Ronald James Carlyle Gray as a director on 8 February 2017
08 Feb 2017 AP01 Appointment of Mr Gary Bryden as a director on 8 February 2017
07 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from Unit 12a Excelsior Works Station Road Ecclesfield Sheffield S35 9YR United Kingdom to Unit 12a Station Road Ecclesfield Sheffield South Yorkshire S35 9YR on 12 March 2015
07 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
24 Mar 2014 AP01 Appointment of Mr Stephen Charles Povey as a director
25 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
21 Feb 2014 NEWINC Incorporation