Advanced company searchLink opens in new window

GLOBAL EDITIONS LIMITED

Company number 07176448

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
08 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
15 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012
07 Feb 2012 CH01 Director's details changed for Mr Ignacio Reiris on 6 February 2012
17 May 2011 AP04 Appointment of York Place Company Secretaries Limited as a secretary
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
02 Jun 2010 AD01 Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2010 CERTNM Company name changed greenmidden LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
07 Apr 2010 CONNOT Change of name notice
25 Mar 2010 AP01 Appointment of Mr Ignacio Reiris as a director
25 Mar 2010 AP01 Appointment of Mr Hanno Schwarzenegger as a director
25 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director