Advanced company searchLink opens in new window

GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED

Company number 04845390

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 May 2019 CS01 Confirmation statement made on 22 February 2018 with no updates
07 May 2019 CS01 Confirmation statement made on 22 February 2017 with updates
07 May 2019 AA Accounts for a dormant company made up to 31 December 2017
07 May 2019 AA Accounts for a dormant company made up to 31 December 2016
07 May 2019 AD01 Registered office address changed from 14, Milner House Manchester Square London W1U 3PP England to 4 Windsor House 33 Upton Park Slough Berkshire SL1 2DA on 7 May 2019
07 May 2019 RT01 Administrative restoration application
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2017 AD01 Registered office address changed from 4 Windsor House 33 Upton Park Slough Berkshire SL1 2DA to 14, Milner House Manchester Square London W1U 3PP on 8 January 2017
22 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
02 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 CERTNM Company name changed eig uk corporation LTD\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
26 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
11 Aug 2014 CH01 Director's details changed for Mustafa Abou El Hassen on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England to 4 Windsor House 33 Upton Park Slough Berkshire SL1 2DA on 11 August 2014
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
14 Aug 2013 CH01 Director's details changed for Mustafa Abou El Hassen on 7 August 2013
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 11 September 2012
22 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 25 July 2011 with full list of shareholders