GLOBAL COLOCATION LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

06/08/256 August 2025 NewTermination of appointment of Subir Sarkar as a director on 2025-08-01

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Termination of appointment of Li Wang as a director on 2025-03-06

View Document

13/03/2513 March 2025 Termination of appointment of Wang Zhou Ji as a director on 2025-03-06

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Appointment of Mr Subir Sarkar as a director on 2024-01-05

View Document

17/01/2417 January 2024 Termination of appointment of Subir Sarkar as a director on 2024-01-17

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

17/01/2417 January 2024 Appointment of Mr Wang Zhou Ji as a director on 2024-01-13

View Document

10/01/2410 January 2024 Director's details changed for Mr Subir Sarkar on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Li Wang on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Li Wang on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Li Wang on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Subir Sarkar on 2024-01-01

View Document

29/12/2329 December 2023 Registered office address changed from 71-75 Shelton Street, Covent Garden London London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-29

View Document

27/12/2327 December 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 71-75 Shelton Street, Covent Garden London London WC2H 9JQ on 2023-12-27

View Document

21/12/2321 December 2023 Appointment of Mr Subir Sarkar as a director on 2023-12-05

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2022-04-23

View Document

20/12/2320 December 2023 Appointment of Mr Li Wang as a director on 2023-12-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/05/2118 May 2021 CORPORATE DIRECTOR APPOINTED DIGITAS LLC

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SUBRAMANIAM / 22/09/2020

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JESSE WANG

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BALAJI SUBRAMANIAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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