Advanced company searchLink opens in new window

GLOBAL ARCHIVES LTD.

Company number SC218197

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)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2012 AD01 Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH on 5 November 2012
02 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 DS01 Application to strike the company off the register
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
28 Feb 2012 AD01 Registered office address changed from James Young House Drumshoreland Road Pumpherston West Lothian EH53 0LQ on 28 February 2012
09 Sep 2011 AD01 Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH on 9 September 2011
24 Jun 2011 TM01 Termination of appointment of Jacqueline D'souli as a director
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AP01 Appointment of Jacqueline Alison D'souli as a director
26 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
05 Apr 2011 TM01 Termination of appointment of Jennifer Malherbe as a director
14 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Jennifer Johnston Malherbe on 19 April 2010
28 Oct 2009 AD01 Registered office address changed from Lasswade House 2 Lasswade Road Edinburgh EH16 6RZ on 28 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 May 2009 288a Director appointed jennifer johnston malherbe
07 May 2009 288b Appointment Terminated Director and Secretary marnie evans
21 Apr 2009 363a Return made up to 19/04/09; full list of members
24 Sep 2008 288a Secretary appointed marnie evans
24 Sep 2008 288b Appointment Terminated Secretary peter trainer company secretaries LTD.
20 Jun 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008