Advanced company searchLink opens in new window

GLOBAL (CURLING VALE) LTD

Company number 07303069

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 MR04 Satisfaction of charge 1 in full
18 Sep 2017 DS01 Application to strike the company off the register
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
02 Jun 2017 AA Micro company accounts made up to 30 April 2017
19 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
21 Jul 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
21 Jul 2010 AP03 Appointment of Dawn Elizabeth Blowers as a secretary
21 Jul 2010 AP01 Appointment of Andrew Mark Blowers as a director
09 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)