Advanced company searchLink opens in new window

GLOBAL OFFICE GROUP LIMITED

Company number 10518267

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 19 April 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 PSC07 Cessation of Andrew Mark Jenner as a person with significant control on 1 September 2017
17 Apr 2018 PSC07 Cessation of Christopher David Cracknell as a person with significant control on 1 September 2017
17 Apr 2018 PSC01 Notification of Philip David Grace as a person with significant control on 9 December 2016
17 Apr 2018 CS01 Confirmation statement made on 8 December 2017 with updates
17 Apr 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 8 March 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 PSC01 Notification of Christopher David Cracknell as a person with significant control on 9 December 2016
05 Sep 2017 TM01 Termination of appointment of Andrew Mark Jenner as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Christopher David Cracknell as a director on 15 August 2017
05 Sep 2017 PSC07 Cessation of Christopher David Cracknell as a person with significant control on 15 August 2017
12 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
12 Dec 2016 CONNOT Change of name notice
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 3