Advanced company searchLink opens in new window

GLOBAL ZILLA LIMITED

Company number 10195325

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)
28 May 2019 AD01 Registered office address changed from 1 Waldron Road Loughborough Road London SW9 7TD England to 113C Loughborough Road London SW9 7TD on 28 May 2019
28 May 2019 AD01 Registered office address changed from Unit 2C, Upper Floor, Meridian House, Nazeing Glass Works Estate, Broxbourne United Kingdom to 1 Waldron Road Loughborough Road London SW9 7TD on 28 May 2019
06 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 AD01 Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to Unit 2C, Upper Floor, Meridian House, Nazeing Glass Works Estate, Broxbourne on 10 May 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
21 Mar 2018 PSC07 Cessation of Marek Bečica as a person with significant control on 8 March 2018
21 Mar 2018 PSC07 Cessation of Marek Bečica as a person with significant control on 8 March 2018
21 Mar 2018 TM01 Termination of appointment of Marek Bečica as a director on 8 March 2018
21 Mar 2018 PSC01 Notification of Nicole Baker as a person with significant control on 8 March 2018
08 Mar 2018 AP01 Appointment of Nicole Elaine Baker as a director on 1 March 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
26 Jun 2017 PSC01 Notification of Marek Bečica as a person with significant control on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr. Marec Bečica on 10 April 2017
10 Apr 2017 AP01 Appointment of Mr. Marec Bečica as a director on 10 April 2017
10 Apr 2017 TM01 Termination of appointment of David Omari Campbell as a director on 10 April 2017
23 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-23
  • GBP 1