- Company Overview for GLOBAL LEAD LTD (10084985)
- Filing history for GLOBAL LEAD LTD (10084985)
- People for GLOBAL LEAD LTD (10084985)
- More for GLOBAL LEAD LTD (10084985)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from 218 Philbeach House Dale Haverfordwest Haverfordwest Dyfed SA62 3QU Wales to 76 Beaumont Drive Northfleet Gravesend DA11 9NW on 11 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Edgars Stafeckis as a director on 11 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Jusraj Singh Basra as a director on 11 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Uldis Krancins as a director on 1 August 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Updis Krancins on 22 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Updis Krancins as a director on 22 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Daniville House William Street Penrith CA11 7UR England to 218 Philbeach House Dale Haverfordwest Haverfordwest Dyfed SA62 3QU on 19 July 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|