GLOBAL BUNKER LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Micro company accounts made up to 2020-11-30

View Document

01/02/221 February 2022 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 18 Thornsdale Albion Hill Brighton East Sussex BN2 9NN on 2022-02-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FIRST FLOOR 39 HIGH STREET BILLERICAY ESSEX CM12 9BA ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED SEAGATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 71 STEVENTON ROAD DRAYTON ABINGDON OX14 4LA UNITED KINGDOM

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA ASAAD IBRAHIM MIKHAEL

View Document

18/01/1818 January 2018 CESSATION OF MOUSTAFA MOHAMED ABDOU MOUSTAFA SOBH AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MOHAMED MOHAMED ABDOU SOBH AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOUSTAFA SOBH

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MINA ASAAD IBRAHIM MIKHAEL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SOBH

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 1TECH OPS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company