- Company Overview for GLOBAL MACHINES LTD (08425969)
- Filing history for GLOBAL MACHINES LTD (08425969)
- People for GLOBAL MACHINES LTD (08425969)
- More for GLOBAL MACHINES LTD (08425969)
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
|
|
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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
|
|
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
|