Advanced company searchLink opens in new window

GLOBAL AVAIL LIMITED

Company number 08825312

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Mr Manjit Singh as a director
08 Nov 2015 AP01 Appointment of Mr Manjit Singh as a director on 1 September 2015
08 Nov 2015 AD01 Registered office address changed from Unit 5a, 22a Pinfold Road Thurmaston Leicester LE4 8AS to 16 Turner Road Leicester LE5 0QA on 8 November 2015
08 Nov 2015 TM01 Termination of appointment of Amarjeet Singh Gill as a director on 2 September 2015
08 Nov 2015 TM01 Termination of appointment of Narinder Singh as a director on 2 September 2015
10 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
28 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
23 May 2015 CERTNM Company name changed drinks bank (wholesale) LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
23 May 2015 CONNOT Change of name notice
12 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
19 Sep 2014 AP01 Appointment of Mr Amarjeet Singh Gill as a director on 1 June 2014
20 Aug 2014 TM01 Termination of appointment of Piara Singh as a director on 1 March 2014
20 Aug 2014 TM01 Termination of appointment of Ranpreet Atwal as a director on 1 March 2014
20 Aug 2014 TM01 Termination of appointment of Talvinder Kaur Chohan as a director on 1 March 2014
20 Aug 2014 AD01 Registered office address changed from 40 Falconwood Parade Welling Kent DA16 2PG England to Unit 5a, 22a Pinfold Road Thurmaston Leicester LE4 8AS on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Narinder Singh as a director on 1 March 2014
19 Feb 2014 CH01 Director's details changed for Mr Ranpreet Atwal on 23 December 2013
19 Feb 2014 AP01 Appointment of Mr Piara Singh as a director
19 Feb 2014 AD01 Registered office address changed from Unit 5 a 22a Pinfold Road, Lakeside Business Park Thurmaston Leicester LE4 8AS United Kingdom on 19 February 2014