- Company Overview for GLOBAL TWENTY THREE LIMITED (SC428448)
- Filing history for GLOBAL TWENTY THREE LIMITED (SC428448)
- People for GLOBAL TWENTY THREE LIMITED (SC428448)
- Insolvency for GLOBAL TWENTY THREE LIMITED (SC428448)
- More for GLOBAL TWENTY THREE LIMITED (SC428448)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
19 Jan 2015 | AD01 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | AD01 | Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 | |
28 May 2014 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 28 May 2014 | |
28 May 2014 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary | |
25 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
05 Nov 2012 | AP01 | Appointment of Xiaoxi Greenhalgh as a director | |
05 Nov 2012 | AP01 | Appointment of Nianzheng Chen as a director | |
05 Nov 2012 | SH08 | Change of share class name or designation | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | NEWINC | Incorporation |