- Company Overview for GLOBAL ZILLA LIMITED (10195325)
- Filing history for GLOBAL ZILLA LIMITED (10195325)
- People for GLOBAL ZILLA LIMITED (10195325)
- More for GLOBAL ZILLA LIMITED (10195325)
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
Statement of capital on 2016-05-23
|