GLOBAL FOREST PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Cessation of Michael Daniel Brady as a person with significant control on 2016-04-06 |
20/11/2320 November 2023 | Cessation of Jacqueline Brady as a person with significant control on 2016-04-06 |
20/11/2320 November 2023 | Notification of Global Panel Products Limited as a person with significant control on 2016-04-06 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/11/2130 November 2021 | Registered office address changed from Suite 422 68 Lombard Street London EC3V 9LJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-11-30 |
24/08/1724 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM MOORSIDE SPENNY LANE COLLIER STREET TONBRIDGE KENT TN12 9PR |
07/09/167 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
04/03/164 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
27/06/1527 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
18/02/1518 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
20/02/1420 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
15/02/1315 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/08/114 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
08/03/118 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, DIRECTOR EDGAR WALDOCK |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR TIMOTHY NEIL WALDOCK / 25/02/2010 |
02/03/102 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM MOORSIDE SPENNY LANE COLLIER STREET TANBRIDGE KENT TN12 9PR |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/05/087 May 2008 | DIRECTOR APPOINTED JACQUELINE BRADY |
16/04/0816 April 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | DIRECTOR APPOINTED EDGAR TIMOTHY NEIL WALDOCK |
26/02/0826 February 2008 | NC INC ALREADY ADJUSTED 19/02/08 |
26/02/0826 February 2008 | GBP NC 1000/25000 19/02/2008 |
13/03/0713 March 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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