Advanced company searchLink opens in new window

GLOBAL AIRPORT & BORDER SYSTEMS LTD

Company number 11475529

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 TM01 Termination of appointment of Godfrey Hope as a director on 19 August 2022
02 Sep 2022 TM01 Termination of appointment of Tre Cartier as a director on 23 August 2022
27 May 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
28 Mar 2019 AP01 Appointment of Mr Godfrey Hope as a director on 21 February 2019
22 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 120
12 Mar 2019 SH08 Change of share class name or designation
08 Mar 2019 PSC07 Cessation of Anthony Maxwell Hudson as a person with significant control on 21 February 2019
08 Mar 2019 TM01 Termination of appointment of Anthony Maxwell Hudson as a director on 21 February 2019
08 Mar 2019 AP01 Appointment of Mr David Hickson as a director on 21 February 2019
08 Mar 2019 AD01 Registered office address changed from 107 Fleet Street Fleet Street London EC4A 2AB United Kingdom to Unit 1 Easter Court Europa Boulevard Gemini Business Park Warrington WA5 7ZB on 8 March 2019
08 Mar 2019 AP01 Appointment of Mr Tre Cartier as a director on 21 February 2019
08 Mar 2019 AP01 Appointment of Mr Michael Humphreys as a director on 21 February 2019
08 Mar 2019 AP01 Appointment of Mr Jason Hickson as a director on 21 February 2019
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted