GLOBAL ENVIRONMENT FORUM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-17 View Report
Mortgage. Charge number: 4. 2019-10-09 View Report
Gazette. Gazette notice voluntary. 2019-10-01 View Report
Dissolution. Dissolution application strike off company. 2019-09-23 View Report
Mortgage. Charge number: 6. 2019-09-06 View Report
Mortgage. Charge number: 5. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-05-18 View Report
Officers. Termination date: 2017-12-31. Officer name: Fiona Mary Sharp. 2018-01-18 View Report
Officers. Appointment date: 2017-12-31. Officer name: Mr David Crowther. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Persons with significant control. Psc name: Chime Limited. Change date: 2017-10-01. 2017-10-20 View Report
Officers. Change date: 2017-10-01. Officer name: Fiona Mary Sharp. 2017-10-20 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Officers. Termination date: 2017-03-31. Officer name: Robert Edward Davison. 2017-05-01 View Report
Officers. Officer name: Robert Edward Davison. Termination date: 2017-03-31. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type dormant. 2016-09-19 View Report
Address. Change date: 2016-02-24. Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP. New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type dormant. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type dormant. 2014-09-27 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Address. Change date: 2013-01-29. Old address: 14 Curzon Street London W1J 5HN. 2013-01-29 View Report
Officers. Officer name: Robert Edward Davison. 2013-01-25 View Report
Officers. Officer name: Thomas Tolliss. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Accounts. Accounts type dormant. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Accounts. Accounts type dormant. 2010-11-01 View Report
Officers. Change date: 2010-03-15. Officer name: Mr Thomas George Tolliss. 2010-03-15 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Accounts. Accounts type dormant. 2009-09-14 View Report
Annual return. Legacy. 2008-12-10 View Report
Accounts. Accounts type dormant. 2008-10-16 View Report
Officers. Description: Director's change of particulars / robert davison / 01/08/2008. 2008-08-12 View Report
Change of name. Description: Company name changed amd brass tacks LIMITED\certificate issued on 06/06/08. 2008-06-06 View Report
Annual return. Legacy. 2007-11-14 View Report
Accounts. Made up date. 2007-10-22 View Report
Officers. Description: New secretary appointed. 2007-10-16 View Report
Officers. Description: Secretary resigned. 2007-10-16 View Report
Officers. Description: Director resigned. 2007-10-16 View Report
Officers. Description: New director appointed. 2007-10-16 View Report
Officers. Description: Director resigned. 2007-10-16 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Made up date. 2006-11-04 View Report