- Company Overview for GLOBAL INTERCONNECT LTD (08511476)
- Filing history for GLOBAL INTERCONNECT LTD (08511476)
- People for GLOBAL INTERCONNECT LTD (08511476)
- More for GLOBAL INTERCONNECT LTD (08511476)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
18 Sep 2015 | AD01 | Registered office address changed from Flat 1 2 Lesseps Road Liverpool L8 0rd to 16C Cowan Drive Cowan Drive Liverpool L6 2PD on 18 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
25 May 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
27 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Tabot Mengot as a director | |
27 Nov 2013 | CERTNM |
Company name changed menchum informatics LTD.\certificate issued on 27/11/13
|
|
14 Sep 2013 | CH01 | Director's details changed for Browning Fondo on 2 September 2013 | |
16 Jul 2013 | AP01 | Appointment of Miss Tabot Clarah Mengot as a director | |
30 Apr 2013 | NEWINC |
Incorporation
|