- Company Overview for GLOBAL FINANCE ONLINE LIMITED (03768746)
- Filing history for GLOBAL FINANCE ONLINE LIMITED (03768746)
- People for GLOBAL FINANCE ONLINE LIMITED (03768746)
- Charges for GLOBAL FINANCE ONLINE LIMITED (03768746)
- More for GLOBAL FINANCE ONLINE LIMITED (03768746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Martin Roy Hodgson as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from C/O Mr Clement Amaechi St Johns House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY England to C/O Mr Clement Amaechi St Johns House Akeman Street Ramsden Oxfordshire OX7 3AY on 17 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London --- Select --- EC1V 4PW to C/O Mr Clement Amaechi St Johns House Akeman Street Ramsden Oxfordshire OX7 3AY on 17 December 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
29 Jan 2014 | AD01 | Registered office address changed from 55 Church Road Wimbledon London SW19 5DQ United Kingdom on 29 January 2014 | |
14 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
26 May 2011 | AP03 | Appointment of Ludmila Paratian as a secretary |