- Company Overview for GLOBAL FABRICATION LTD (11000563)
- Filing history for GLOBAL FABRICATION LTD (11000563)
- People for GLOBAL FABRICATION LTD (11000563)
- Charges for GLOBAL FABRICATION LTD (11000563)
- More for GLOBAL FABRICATION LTD (11000563)
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) |
---|---|---|---|
08 Jan 2024 | PSC07 | Cessation of Susan Smaje as a person with significant control on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Susan Smaje as a director on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Mark Egglestone as a director on 1 January 2024 | |
30 Nov 2023 | PSC01 | Notification of Mark Egglestone as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC07 | Cessation of Robert Smaje as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Chris Georgiou as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC02 | Notification of Tria Management Ltd as a person with significant control on 30 November 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Robert Smaje as a secretary on 30 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Robert Smaje as a director on 30 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Chris Georgiou as a director on 30 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Mark Egglestone as a director on 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
02 Nov 2023 | CERTNM |
Company name changed smaje management LTD\certificate issued on 02/11/23
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
29 Nov 2022 | AD01 | Registered office address changed from 38 Redbarn Drive York YO10 3JD United Kingdom to Utilities House Outgang Lane Osbaldwick York YO19 5UP on 29 November 2022 | |
04 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates |