Advanced company searchLink opens in new window

GLOBAL TEC GROUP LTD

Company number 11470784

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 PSC07 Cessation of Zachary Tyler Ockenden as a person with significant control on 1 March 2019
12 Apr 2019 PSC07 Cessation of Kalen Gregory Ockenden as a person with significant control on 1 March 2019
12 Apr 2019 TM01 Termination of appointment of Zachary Tyler Ockenden as a director on 1 March 2019
01 Apr 2019 TM01 Termination of appointment of Kalen Gregory Ockenden as a director on 1 April 2019
29 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 44 Broadway London E15 1XH on 29 January 2019
06 Dec 2018 PSC07 Cessation of Roslyn Gay Ockenden as a person with significant control on 5 December 2018
06 Dec 2018 PSC01 Notification of Sunday Ahonsi as a person with significant control on 4 December 2018
05 Dec 2018 PSC04 Change of details for Mr Zachary Tyler Ockenden as a person with significant control on 5 December 2018
05 Dec 2018 PSC04 Change of details for Mr Kalen Gregory Ockenden as a person with significant control on 5 December 2018
04 Dec 2018 PSC04 Change of details for a person with significant control
04 Dec 2018 PSC01 Notification of Kalen Gregory Ockenden as a person with significant control on 4 December 2018
04 Dec 2018 PSC01 Notification of Zachary Tyler Ockenden as a person with significant control on 4 December 2018
28 Nov 2018 AP01 Appointment of Mr Sunday Ahonsi as a director on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Oumeshee Nursing as a director on 28 November 2018
28 Nov 2018 PSC07 Cessation of Sunday Ahonsi as a person with significant control on 28 November 2018
13 Aug 2018 PSC04 Change of details for Roslyn Gay Ockenden as a person with significant control on 10 August 2018
13 Aug 2018 PSC04 Change of details for Roslyn Gay Ockenden as a person with significant control on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mr Stuart Royston Ockenden as a person with significant control on 10 August 2018
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1,200