GLOBAL CONSUMABLES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

28/03/2328 March 2023 Notification of Angus Anderson as a person with significant control on 2023-03-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

01/05/181 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD ANDERSON / 16/07/2015

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS LUCAS / 01/01/2013

View Document

25/02/1325 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DONALD ANDERSON / 01/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS LUCAS / 01/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD ANDERSON / 01/02/2012

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES RILEY

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARA ANDERSON

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARRIE RILEY / 19/02/2010

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAYNE ANDERSON / 19/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS LUCAS / 19/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT 4 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WEST MIDLANDS WS9 8RL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MRS SARAH JAYNE ANDERSON

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM B3 1TT

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/03/048 March 2004 COMPANY NAME CHANGED ELMCROWN LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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