- Company Overview for GLOBAL VOICE OF CHANGE (09693158)
- Filing history for GLOBAL VOICE OF CHANGE (09693158)
- People for GLOBAL VOICE OF CHANGE (09693158)
- More for GLOBAL VOICE OF CHANGE (09693158)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | TM01 | Termination of appointment of Douglas George Tait as a director on 17 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Mandy Dawn Neal as a director on 11 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Henry Kinge Nakah as a director on 11 November 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | AP01 | Appointment of Mr Douglas George Tait as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mrs Mandy Dawn Neal as a director on 13 August 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from Arley Wood House, Shatterford Bewdley DY12 1TJ England to 3 Church Street Kidderminster Worcestershire DY10 2AD on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Mandy Dawn Neal as a director on 28 July 2015 | |
20 Jul 2015 | NEWINC |
Incorporation
|