Advanced company searchLink opens in new window

GLOBAL TWENTY THREE LIMITED

Company number SC428448

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
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
  • GBP 300,000
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300,000.00
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified 1 ordinary of £1.00 into 1A ordinary share 15/10/2012
17 Jul 2012 NEWINC Incorporation