Advanced company searchLink opens in new window

GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Company number 08820833

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)
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2022 DS01 Application to strike the company off the register
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 TM01 Termination of appointment of Prime Nominees Limited as a director on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Martin Robert Orrell as a director on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Nicholas John Pike as a director on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 February 2021
14 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 5 February 2020
03 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
03 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020