GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED
Company number SC574748
- Company Overview for GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED (SC574748)
- Filing history for GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED (SC574748)
- People for GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED (SC574748)
- More for GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED (SC574748)
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) |
---|---|---|---|
26 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024 | |
11 Jul 2023 | PSC04 | Change of details for Mr Daniyaal Sheikh Hussain as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Daniyaal Sheikh Hussain as a person with significant control on 9 May 2021 | |
04 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | CH01 | Director's details changed for Mr Daniyaal Sheikh Hussain on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 11 Park Business Centre Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 14 December 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
13 Jun 2020 | PSC01 | Notification of Daniyaal Hussain as a person with significant control on 12 June 2020 | |
13 Jun 2020 | AP01 | Appointment of Mr Daniyaal Sheikh Hussain as a director on 12 June 2020 | |
13 Jun 2020 | TM01 | Termination of appointment of Abid Rasul as a director on 12 June 2020 | |
13 Jun 2020 | PSC07 | Cessation of Abid Rasul as a person with significant control on 12 June 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 May 2019 | AD01 | Registered office address changed from Stewart Gilmour / 5 st Vincent Place Glasgow Lanarkshire G1 2DH Scotland to 11 Park Business Centre Somerset Place Glasgow G3 7JT on 13 May 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
06 Oct 2017 | TM01 | Termination of appointment of Maqbool Hussain as a director on 6 October 2017 |