Advanced company searchLink opens in new window

GLOBAL MACHINES LTD

Company number 08425969

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
19 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from 29 the Bishops Avenue London N2 0BN to Clarendon Business Centre 42 Upper Berkeley Street St. Marylebone London W1H 5QL on 14 February 2018
19 Jan 2018 PSC01 Notification of Ayrton Garcia as a person with significant control on 3 June 2017
19 Jan 2018 PSC07 Cessation of Aryton Garcia as a person with significant control on 3 June 2017
21 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
19 Jan 2015 AD01 Registered office address changed from Flat 6, Alton House 59 Netherhall Gardens London NW3 5RE to 29 the Bishops Avenue London N2 0BN on 19 January 2015
28 May 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from Flat 6 Alton House Netherhall Gardens London NW3 5RE England on 11 March 2014
11 Mar 2014 CH01 Director's details changed for Mr Ayrton Garcia on 1 June 2013
11 Mar 2014 CH01 Director's details changed for Mr Ayrton Garcia on 1 December 2013
12 Apr 2013 AD01 Registered office address changed from 5 the Bishops Avenue London N2 0AP England on 12 April 2013
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted