- Company Overview for GLOBAL GOLD & SILVER LTD (09977472)
- Filing history for GLOBAL GOLD & SILVER LTD (09977472)
- People for GLOBAL GOLD & SILVER LTD (09977472)
- More for GLOBAL GOLD & SILVER LTD (09977472)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
31 Jul 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
05 Nov 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
05 Nov 2020 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 549 Oxford Road Reading RG30 1HJ on 5 November 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
25 Oct 2017 | CH01 | Director's details changed for Mr Tameem Abdulla Ahmed Jad on 25 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
18 Sep 2017 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3BB England to Davidson House the Forbury Reading RG1 3EU on 18 September 2017 | |
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
23 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 31 January 2017 |