GLOBAL REACH GROUP LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | |
28/02/2528 February 2025 | Statement of capital on 2025-02-28 |
28/02/2528 February 2025 | Resolutions |
28/02/2528 February 2025 | |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
23/01/2523 January 2025 | Director's details changed for Ms Dorit Toby Robbins on 2025-01-23 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
13/08/2413 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/04/2430 April 2024 | Change of details for Corpay Inc. as a person with significant control on 2023-01-03 |
23/04/2423 April 2024 | Change of details for Fleetcor Technologies, Inc. as a person with significant control on 2024-03-25 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
26/07/2326 July 2023 | Full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Director's details changed for Ms Dorit Toby Robbins on 2023-02-08 |
11/05/2311 May 2023 | Termination of appointment of Nicholas Fullerton as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of Brett William Flowers as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of Camilla Jane Richardson as a director on 2023-04-28 |
09/03/239 March 2023 | Registered office address changed from 3rd Floor 20 Wood Street London EC2V 7AF United Kingdom to 4th Floor 8-10 Moorgate London EC2R 6DA on 2023-03-09 |
15/02/2315 February 2023 | Appointment of Ms Dorit Toby Robbins as a director on 2023-02-08 |
13/02/2313 February 2023 | Appointment of Mr. Nathan James Cheema as a director on 2023-02-08 |
10/01/2310 January 2023 | Notification of Fleetcor Technologies, Inc. as a person with significant control on 2023-01-03 |
09/01/239 January 2023 | Withdrawal of a person with significant control statement on 2023-01-09 |
06/01/236 January 2023 | Termination of appointment of Roderick Peter Joseph Green as a director on 2023-01-03 |
06/01/236 January 2023 | Termination of appointment of Melanie Elisabeth Campbell as a director on 2023-01-03 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
27/09/2127 September 2021 | Full accounts made up to 2020-12-31 |
08/12/158 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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