- Company Overview for GLOBAL OFFICE GROUP LIMITED (10518267)
- Filing history for GLOBAL OFFICE GROUP LIMITED (10518267)
- People for GLOBAL OFFICE GROUP LIMITED (10518267)
- More for GLOBAL OFFICE GROUP LIMITED (10518267)
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
|
|
12 Dec 2016 | CONNOT | Change of name notice | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|