Advanced company searchLink opens in new window

GLOBAL ADULT BILLING LIMITED

Company number 06658787

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 DS01 Application to strike the company off the register
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 29 July 2012
Statement of capital on 2012-08-21
  • GBP 1,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AD01 Registered office address changed from 17 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HT United Kingdom on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Mr Russell King on 29 July 2011
24 Aug 2011 CH01 Director's details changed for Michael David Charlesworth on 29 July 2011
18 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 28 April 2011
28 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Jerrom Secretarial Services Limited on 1 April 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 29/07/09; full list of members
18 Dec 2008 288a Secretary appointed jerrom secretarial services LIMITED
26 Sep 2008 288a Director appointed russell john king
26 Sep 2008 288a Director appointed michael david charlesworth
26 Sep 2008 88(2) Ad 29/07/08-29/07/08 gbp si 999@1=999 gbp ic 1/1000
05 Aug 2008 288b Appointment Terminated Director jpcord LIMITED
05 Aug 2008 288b Appointment Terminated Secretary jpcors LIMITED
29 Jul 2008 NEWINC Incorporation