- Company Overview for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- Filing history for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- People for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- Charges for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- Insolvency for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- Registers for GLOBAL AUCTIONS (UK) LIMITED (11671183)
- More for GLOBAL AUCTIONS (UK) LIMITED (11671183)
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) |
---|---|---|---|
27 Feb 2020 | MR01 | Registration of charge 116711830001, created on 14 February 2020 | |
10 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Feb 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
29 Aug 2019 | TM01 | Termination of appointment of Darren Christopher Wright as a director on 20 August 2019 | |
23 May 2019 | PSC01 | Notification of Marcel Christopher Duffy as a person with significant control on 20 May 2019 | |
22 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2019 | |
20 May 2019 | AP03 | Appointment of Mrs Victoria Duffy as a secretary on 20 May 2019 | |
20 May 2019 | TM02 | Termination of appointment of Dawn Gould as a secretary on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Marcel Christopher Duffy on 20 May 2019 | |
10 Jan 2019 | AP03 | Appointment of Mrs Dawn Gould as a secretary on 10 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
10 Jan 2019 | AP01 | Appointment of Mr Darren Christopher Wright as a director on 10 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL England to Adelaide Mill Gould Street Oldham OL1 3LL on 3 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ England to Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL on 2 January 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom to Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ on 13 November 2018 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|