Advanced company searchLink opens in new window

GLOBAL HITECH COMMODITIES LIMITED

Company number 06434067

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 28 August 2018
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Nov 2017 PSC01 Notification of Ivan Pavlenko as a person with significant control on 8 April 2016
07 Nov 2017 PSC01 Notification of Mykola Skachko as a person with significant control on 6 April 2016
07 Nov 2017 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 1 November 2016
07 Nov 2017 CS01 Confirmation statement made on 22 November 2016 with updates
07 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Nov 2017 RT01 Administrative restoration application
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 1 November 2016
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
13 Jan 2015 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 1 June 2014
03 Sep 2014 TM02 Termination of appointment of Chambers Secretaries Limited as a secretary on 1 June 2014
03 Sep 2014 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 1 June 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders