- Company Overview for GLOBAL BEAM LIMITED (06905148)
- Filing history for GLOBAL BEAM LIMITED (06905148)
- People for GLOBAL BEAM LIMITED (06905148)
- More for GLOBAL BEAM LIMITED (06905148)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Mohamed Aboshanab as a director on 6 December 2013 | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2013 | DS01 | Application to strike the company off the register | |
30 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
11 May 2012 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom on 11 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 11 May 2012 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
28 Feb 2012 | TM01 | Termination of appointment of Ahmad Mohamad Mohamad Ahmad Eid as a director on 28 February 2012 | |
09 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
08 May 2011 | CH01 | Director's details changed for Mr Ahmad Mohamad Mohamad Ahmad Eid on 1 May 2010 | |
08 May 2011 | CH01 | Director's details changed for Mr Mohamed Abdalrahman Mohamed Said Shafei Aboshanab on 1 May 2010 | |
08 May 2011 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
05 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
25 Aug 2009 | 288c | Director's Change of Particulars / ahmad eid / 01/08/2009 / HouseName/Number was: 18, now: flat 5,; Street was: vale street, now: salthouses; Area was: , now: 71 - 77 osborne road; Post Town was: manchester, now: blackpool; Post Code was: M11 4WG, now: FY4 1GY | |
14 May 2009 | NEWINC | Incorporation |