GLOBAL BUILDING BLOCKS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/08/2416 August 2024 Registered office address changed to PO Box 4385, 10808056 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 COMPANY NAME CHANGED SHOPMARKET LTD CERTIFICATE ISSUED ON 19/05/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR GBOLAHAN OLALEKAN DONALD DAIRO

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBOLAHAN OLALEKAN DONALD DAIRO

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MLADEN BLAGA

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/177 June 2017 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