GLOBAL REVEN LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR LASTON GEOFFREY MWALE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR RENUKA GANORE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF RENUKA GANORE AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY VENKATESHWAR SIVA

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

08/07/178 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR VENKATESHWAR SIVA

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR VENKATESHWAR RAO SIVA

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR VENKATESHWAR RAO SIVA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 47 CHURCHFIELD ROAD LONDON W3 6AY

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENUKA GANORE / 08/08/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 4A EALING ROAD WEMBLEY MIDDLESEX HA0 4TL ENGLAND

View Document

14/09/1114 September 2011 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