- Company Overview for GLOBAL INTERGOLD ONLINE LTD (10200712)
- Filing history for GLOBAL INTERGOLD ONLINE LTD (10200712)
- People for GLOBAL INTERGOLD ONLINE LTD (10200712)
- Registers for GLOBAL INTERGOLD ONLINE LTD (10200712)
- More for GLOBAL INTERGOLD ONLINE LTD (10200712)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
08 Oct 2021 | DS01 | Application to strike the company off the register | |
02 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | EW03 | Withdrawal of the secretaries register information from the public register | |
31 May 2019 | EW03RSS | Secretaries register information at 31 May 2019 on withdrawal from the public register | |
31 May 2019 | PSC04 | Change of details for Mr Costas Polemitis as a person with significant control on 31 May 2019 | |
31 May 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
31 May 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
30 May 2019 | AD01 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY United Kingdom to 7 Bell Yard London WC2A 2JR on 30 May 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
01 Nov 2018 | PSC01 | Notification of Costas Polemitis as a person with significant control on 26 May 2016 | |
01 Nov 2018 | PSC04 | Change of details for a person with significant control | |
14 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
13 Jun 2018 | CH01 | Director's details changed for Mr Costas Polemitis on 13 June 2018 | |
14 May 2018 | TM01 | Termination of appointment of Konstantinos Kolokasidis as a director on 12 December 2017 | |
14 May 2018 | AP03 | Appointment of Mr Costas Polemitis as a secretary | |
14 May 2018 | AP01 | Appointment of Mr Costas Polemitis as a director | |
14 May 2018 | TM02 | Termination of appointment of Konstantinos Kolokasidis as a secretary on 12 December 2017 | |
15 Dec 2017 | AP03 | Appointment of Mr Costas Polemitis as a secretary on 15 December 2017 |