- Company Overview for GLOBAL OBJECTIVES LIMITED (04098610)
- Filing history for GLOBAL OBJECTIVES LIMITED (04098610)
- People for GLOBAL OBJECTIVES LIMITED (04098610)
- Charges for GLOBAL OBJECTIVES LIMITED (04098610)
- More for GLOBAL OBJECTIVES LIMITED (04098610)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2016 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
19 Oct 2016 | SH20 | Statement by Directors | |
19 Oct 2016 | SH19 |
Statement of capital on 19 October 2016
|
|
19 Oct 2016 | CAP-SS | Solvency Statement dated 14/10/16 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM01 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Peter Thorn as a director on 12 May 2016 | |
02 May 2016 | TM02 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 | |
10 Nov 2015 | AP01 | Appointment of Cassandra Becker-Smith as a director on 26 October 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Helen Elizabeth Campbell as a director on 26 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2015 | CH01 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 | |
05 May 2015 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | TM01 | Termination of appointment of Haydar Shawkat as a director | |
12 Dec 2012 | AP01 | Appointment of Helen Elizabeth Campbell as a director | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders |