Advanced company searchLink opens in new window

GLOBAL DIVERSIFIED INFRASTRUCTURE PLC

Company number 11100077

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
07 Mar 2018 IC01 Notice of intention to carry on business as an investment company
28 Feb 2018 AP01 Appointment of Mr Paul Hillary Le Page as a director on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Stephen Arthur West as a director on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 26 February 2018
27 Feb 2018 AP01 Appointment of Katharine Blanche Mary Bolsover as a director on 26 February 2018
27 Feb 2018 AP01 Appointment of Mr Charles Michael Thomas Ricketts as a director on 26 February 2018
27 Feb 2018 AP01 Appointment of Charles Benedict Porter as a director on 26 February 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 50,000.01
27 Feb 2018 TM02 Termination of appointment of Nicholas Philip John Horton as a secretary on 26 February 2018
27 Feb 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 26 February 2018
27 Feb 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 27 February 2018
27 Feb 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 CERT8A Commence business and borrow
20 Feb 2018 SH50 Trading certificate for a public company
30 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP .01