GLOBAL LNG UK LTD

03971528
BRIDGE GATE 55-57 HIGH STREET REDHILL ENGLAND RH1 1RX

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
02 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
02 Jul 2021 insolvency Solvency Statement dated 22/12/20 3 Buy now
02 Jul 2021 resolution Resolution 1 Buy now
29 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2021 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 accounts Annual Accounts 23 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Appointment of director (Mr Simon Binet) 2 Buy now
11 Dec 2019 officers Termination of appointment of director (Arnaud Goffin) 1 Buy now
19 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 officers Termination of appointment of director (Sophie Charest) 1 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 26 Buy now
14 Sep 2017 accounts Annual Accounts 26 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 28 Buy now
11 Aug 2016 resolution Resolution 3 Buy now
07 Apr 2016 annual-return Annual Return 7 Buy now
29 Oct 2015 officers Change of particulars for corporate secretary (Eacotts International Limited) 3 Buy now
13 Oct 2015 accounts Annual Accounts 25 Buy now
23 Jun 2015 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
23 Jun 2015 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
18 May 2015 officers Appointment of director (Mr Arnaud Goffin) 2 Buy now
18 May 2015 officers Appointment of director (Ms Sophie Charest) 2 Buy now
18 May 2015 officers Termination of appointment of director (Jean-Charles Papeians De Morchoven) 1 Buy now
18 May 2015 officers Appointment of director (Mr Axel Van Hoof) 2 Buy now
18 May 2015 officers Termination of appointment of director (Oliver De Jonghe D'ardoye) 1 Buy now
18 May 2015 officers Termination of appointment of director (Denis Bonhomme) 1 Buy now
01 Apr 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 25 Buy now
28 Apr 2014 annual-return Annual Return 7 Buy now
03 Sep 2013 accounts Annual Accounts 24 Buy now
24 Apr 2013 annual-return Annual Return 7 Buy now
23 Apr 2013 officers Change of particulars for director (Jean-Charles Papeians De Morchoven) 2 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Eacotts Limited) 1 Buy now
28 Nov 2012 officers Termination of appointment of director (Clay Harris) 1 Buy now
02 Oct 2012 accounts Annual Accounts 24 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
09 May 2012 officers Change of particulars for director (Denis Bonhomme) 2 Buy now
14 Oct 2011 officers Termination of appointment of director (Stephen Hamilton) 1 Buy now
22 Sep 2011 accounts Annual Accounts 24 Buy now
04 May 2011 annual-return Annual Return 9 Buy now
03 May 2011 officers Change of particulars for director (Oliver De Jonghe D'ardoye) 2 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2010 accounts Annual Accounts 23 Buy now
29 Nov 2010 officers Termination of appointment of director (Jane Michalek) 1 Buy now
29 Nov 2010 officers Appointment of director (Denis Bonhomme) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2010 officers Change of particulars for director (Steve Hamilton) 2 Buy now
04 May 2010 annual-return Annual Return 7 Buy now
04 May 2010 officers Change of particulars for director (Stephen David Hamilton) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Shammi Herai) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Jean Charles Papeians De Morchoven) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Jane Michalek) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Oliver De Jonghe D'ardoye) 2 Buy now
06 Nov 2009 officers Termination of appointment of director (Philip Olivier) 1 Buy now
21 Oct 2009 accounts Annual Accounts 23 Buy now
27 May 2009 officers Director appointed clay harris 3 Buy now
24 Apr 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
27 Nov 2008 officers Director appointed steve hamilton 3 Buy now
27 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2008 officers Appointment terminated director marc josz 1 Buy now
24 Nov 2008 officers Appointment terminated director eric kenis 1 Buy now
24 Nov 2008 officers Appointment terminated director guido geeraerts 1 Buy now
24 Nov 2008 officers Appointment terminated director jean schmit 1 Buy now
23 Jul 2008 accounts Annual Accounts 19 Buy now
20 Jun 2008 annual-return Return made up to 13/04/08; no change of members 5 Buy now
05 Mar 2008 officers Appointment terminated director richard grant 1 Buy now
05 Mar 2008 officers Director appointed jane michalek 3 Buy now
05 Mar 2008 officers Director appointed shammi herai 3 Buy now
05 Mar 2008 officers Director appointed oliver de jonghe d'ardoye 3 Buy now
05 Mar 2008 officers Director appointed marc josz 3 Buy now
06 Feb 2008 incorporation Memorandum Articles 11 Buy now
06 Feb 2008 resolution Resolution 3 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
06 Feb 2008 officers New secretary appointed 3 Buy now
21 Sep 2007 accounts Annual Accounts 20 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
29 May 2007 annual-return Return made up to 13/04/07; no change of members 9 Buy now
08 Dec 2006 capital Certificate Capital Reduction Issued Capital 1 Buy now
06 Dec 2006 capital Reduction of iss capital and minute (oc) 4 Buy now
24 Nov 2006 resolution Resolution 1 Buy now
05 Nov 2006 accounts Annual Accounts 22 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
10 May 2006 annual-return Return made up to 13/04/06; full list of members 9 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 2 Buy now