GLOBAL IT RECOVERY LTD

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/04/247 April 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

26/04/2226 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

26/01/2226 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-26

View Document

23/09/2123 September 2021 Termination of appointment of Mansel Jenkins as a director on 2021-09-10

View Document

14/07/2114 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-14

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 3 PATRICIA CLOSE BURNHAM-ON-SEA SOMERSET TA8 2NT ENGLAND

View Document

04/03/204 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/03/204 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/204 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR MANSEL JENKINS / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 25A HIGH STREET 3 PATRICIA CLOSE BURNHAM-ON-SEA SOMERSET TA8 2NT ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANSEL JENKINS / 31/05/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 25A HIGH STREET BURNHAM ON SEA SOMERSET TA8 1NX ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information