GLOBAL DX LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Administrator's progress report |
20/03/2520 March 2025 | Creditors’ decision on administrator’s proposals |
04/03/254 March 2025 | Notice of Administrator's proposal |
04/03/254 March 2025 | Statement of affairs AM02SOASCOT |
14/01/2514 January 2025 | Registered office address changed from Elmbank Business Centre the Charrier Menstrie FK11 7BU Scotland to 133 Finnieston Street Glasgow G3 8HB on 2025-01-14 |
08/01/258 January 2025 | Appointment of an administrator |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Change of details for Mrs Sharon Lorraine Shepherd as a person with significant control on 2021-10-01 |
25/02/2125 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM OFFICE G5 ELMBANK MILL MENSTRIE BUSINESS CENTRE MENSTRIE FK11 7BU SCOTLAND |
02/01/212 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SHARON SHEPHERD |
02/01/212 January 2021 | REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 35 BRYANSTON DRIVE DOLLAR FK14 7EF SCOTLAND |
02/01/212 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
02/01/212 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE DAVID ANDREW SHEPHERD |
02/01/212 January 2021 | CESSATION OF SHARON LORRAINE SHEPHERD AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5843000001 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL DX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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