- Company Overview for GLOBAL REMARKETING LIMITED (08907083)
- Filing history for GLOBAL REMARKETING LIMITED (08907083)
- People for GLOBAL REMARKETING LIMITED (08907083)
- More for GLOBAL REMARKETING LIMITED (08907083)
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
|
|
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
|
|
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
|
|
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 |