Advanced company searchLink opens in new window

GLOBAL INTERCONNECT LTD

Company number 08511476

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted