Advanced company searchLink opens in new window

FIRST GLOBAL (CONSULTANCY) CORPORATION LIMITED

Company number 08888295

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2015 DS01 Application to strike the company off the register
19 Aug 2015 AP01 Appointment of Mr Franco Villar as a director on 1 August 2015
19 Aug 2015 TM02 Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 August 2015
19 Aug 2015 TM01 Termination of appointment of Asghar Manzoor as a director on 1 August 2015
26 Sep 2014 AD01 Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014
28 Aug 2014 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 24 May 2014
28 Aug 2014 AP01 Appointment of Mr Asgar Manzoor as a director on 24 July 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 AP04 Appointment of Acal Offshore Services Ltd as a secretary on 1 June 2014
23 Jul 2014 CH01 Director's details changed for Mr Ahmed Al Zaiter on 1 June 2014
23 Jul 2014 TM01 Termination of appointment of Asghar Manzoor as a director on 1 April 2014
03 Jun 2014 CERTNM Company name changed glebe personnel services LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
01 Jun 2014 CH01 Director's details changed for Dr Ahmed Alzaiter on 1 June 2014
01 Jun 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
01 Jun 2014 AD01 Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 1 June 2014
01 Jun 2014 TM02 Termination of appointment of Mohammed Zuiter as a secretary
23 May 2014 AP03 Appointment of Mr Mohammed Zuiter as a secretary
23 May 2014 AP01 Appointment of Dr Ahmed Alzaiter as a director
12 Feb 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-12