Advanced company searchLink opens in new window

GLOBAL CAPITAL TRADING GGG LIMITED

Company number 11018137

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)
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
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 17/07/2019 as it was factually inaccurate or was derived from something factually inaccurate.