Advanced company searchLink opens in new window

GLOBAL REDOX LTD

Company number 08873247

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
06 Apr 2017 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 6 April 2017
06 Apr 2017 TM02 Termination of appointment of Wm Industries & Consulting Ltd as a secretary on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE England to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 6 April 2017
02 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Feb 2016 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE on 3 February 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
12 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
03 Feb 2014 CH01 Director's details changed for Torsten Markus Sedlmeier on 3 February 2014
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 100,000