- Company Overview for GLOBAL BUNKER LTD (11074874)
- Filing history for GLOBAL BUNKER LTD (11074874)
- People for GLOBAL BUNKER LTD (11074874)
- More for GLOBAL BUNKER LTD (11074874)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | AA | Micro company accounts made up to 30 November 2020 | |
01 Feb 2022 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 18 Thornsdale Albion Hill Brighton East Sussex BN2 9NN on 1 February 2022 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
24 Feb 2021 | PSC04 | Change of details for Mr Mina Asaad Ibrahim Mikhael as a person with significant control on 23 February 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 21 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Mina Asaad Ibrahim Mikhael as a person with significant control on 12 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr. Mina Asaad Ibrahim Mikhael on 12 February 2020 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
30 Jan 2019 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 30 January 2019 | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AD01 | Registered office address changed from 71 Steventon Road Drayton Abingdon OX14 4LA United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 29 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
18 Jan 2018 | PSC01 | Notification of Mina Asaad Ibrahim Mikhael as a person with significant control on 17 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Moustafa Mohamed Abdou Moustafa Sobh as a person with significant control on 17 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Mohamed Mohamed Abdou Sobh as a person with significant control on 17 January 2018 |