Advanced company searchLink opens in new window

GLOBAL- INVESTMENT UKAY LIMITED

Company number 09725313

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)
26 Oct 2019 AP01 Appointment of Mr Adewale Bamiduro as a director on 14 October 2019
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
30 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
06 Nov 2017 PSC04 Change of details for Mrs Folawemi Faith Bamiduro as a person with significant control on 6 November 2017
22 Jun 2017 AD01 Registered office address changed from 44-48 44-48 East Street Barking Essex IG11 8EW England to 5 Clockhouse Avenue 5 Clockhouse Avenue Baring Barking Essex. IG11 7FX IG11 7FX on 22 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 TM02 Termination of appointment of Olabanji Julius Bamiduro as a secretary on 27 January 2017
18 Jan 2017 CH01 Director's details changed for Mrs Folawemi Faith Bamiduro on 17 January 2017
17 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1
28 Nov 2016 TM01 Termination of appointment of Olabanji Julius Bamiduro as a director on 28 November 2016
28 Nov 2016 AP03 Appointment of Mr Olabanji Julius Bamiduro as a secretary on 28 November 2016
28 Nov 2016 AP01 Appointment of Mrs Folawemi Faith Bamiduro as a director on 28 November 2016
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 CS01 Confirmation statement made on 9 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 AD01 Registered office address changed from 107a Ripple Road Barking Essex IG11 7NY United Kingdom to 44-48 44-48 East Street Barking Essex IG11 8EW on 24 September 2016
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted