Advanced company searchLink opens in new window

GLOBAL MARITIME ALLIANCE LIMITED

Company number NI604973

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
04 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 CH01 Director's details changed for Mr Clifford Mcspadden on 1 October 2014
28 Nov 2014 CH03 Secretary's details changed for Mr Clifford Mcspadden on 1 October 2014
28 Nov 2014 AD01 Registered office address changed from 50 Commercial Road Banbridge BT32 3ES to 3 Brookfield Industrial Estate Peggys Loaning Banbridge County Down BT32 3AP on 28 November 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
28 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012