Advanced company searchLink opens in new window

GLOBAL MORTGAGES LTD

Company number 09263234

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Nominee Director Ltd as a director on 2 November 2016
06 Apr 2017 AP02 Appointment of Dominion Global Investment Capital Trust as a director on 5 April 2017
06 Apr 2017 AP01 Appointment of Mr Timothy Bernard Baymon as a director on 5 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 999
05 Apr 2017 TM01 Termination of appointment of Waris Khan as a director on 5 April 2017
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted