GLOBAL BIOCOAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

15/02/2415 February 2024 Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / SCOTT BROS. HOLDINGS LIMITED / 26/02/2018

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/1826 February 2018 SAIL ADDRESS CHANGED FROM: JACKSONS LAW FIRM 17 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TU ENGLAND

View Document

23/02/1823 February 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

22/02/1822 February 2018 CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID JOHN SCOTT

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR IAN WILLIAM FRASER

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP WESTMINSTER ST. MARKS COURT THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QP UNITED KINGDOM

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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