- Company Overview for GLOBAL CAPITAL TRADING GGG LIMITED (11018137)
- Filing history for GLOBAL CAPITAL TRADING GGG LIMITED (11018137)
- People for GLOBAL CAPITAL TRADING GGG LIMITED (11018137)
- Registers for GLOBAL CAPITAL TRADING GGG LIMITED (11018137)
- More for GLOBAL CAPITAL TRADING GGG LIMITED (11018137)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
30 Nov 2020 | AD01 | Registered office address changed from Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB England to Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 30 November 2020 | |
03 Jan 2020 | AA | Accounts for a small company made up to 30 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Faisal Lalani on 16 October 2019 | |
17 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr faisal lalani | |
15 May 2019 | PSC05 | Change of details for Global Capital Holdings Ltd as a person with significant control on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF England to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019 | |
10 Apr 2019 | AA | Accounts for a small company made up to 30 March 2018 | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
19 Sep 2018 | AD03 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
19 Sep 2018 | PSC05 | Change of details for Global Capital Holdings Limited as a person with significant control on 17 October 2017 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Faisal Lalani on 17 October 2017 | |
18 Sep 2018 | EW01RSS | Directors' register information at 18 September 2018 on withdrawal from the public register | |
18 Sep 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
18 Sep 2018 | AD03 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
18 Sep 2018 | AD02 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|