Advanced company searchLink opens in new window

GLOBAL DORCHESTER LTD

Company number 08240524

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Oct 2015 TM01 Termination of appointment of Archino Faried Afzal Ali Chedie as a director on 1 October 2015
31 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
08 Jun 2015 AD01 Registered office address changed from 67 Watling Street Nuneaton CV11 6JJ to Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH on 8 June 2015
05 Jun 2015 TM01 Termination of appointment of Andrew David Mc Cann as a director on 1 June 2015
16 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
19 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
08 Jan 2014 TM01 Termination of appointment of Hexham Place Ltd as a director
05 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
05 Nov 2013 AP01 Appointment of Mr Archino Faried Afzal Ali Chedie as a director
04 Oct 2012 NEWINC Incorporation