Advanced company searchLink opens in new window

THE GLOBAL NAME REGISTRY, LIMITED

Company number 04076112

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)
29 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2012 4.68 Liquidators' statement of receipts and payments to 19 October 2012
29 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
19 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
31 Mar 2010 600 Appointment of a voluntary liquidator
03 Mar 2010 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 3 March 2010
02 Mar 2010 4.70 Declaration of solvency
02 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-12
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 CH01 Director's details changed for Alf Bror Tage Tuvesson on 1 November 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
25 Jun 2009 288c Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / Street was: floor 6 17 thomas more street, now: floor 6; Area was: thomas more square, now: 4 thomas more square
25 Feb 2009 287 Registered office changed on 25/02/2009 from cumbrian house, suite K7 217 marsh wall london E14 9FJ
25 Feb 2009 288a Secretary appointed cetc nominees LIMITED
21 Nov 2008 363a Return made up to 18/09/08; full list of members
09 Oct 2008 288a Director appointed alf bror tage tuvesson
09 Oct 2008 288b Appointment Terminated Director karl agerup
09 Oct 2008 288b Appointment Terminated Director geir rasmussen
09 Oct 2008 288b Appointment Terminated Secretary simon sheard
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 18/09/07; full list of members