- Company Overview for GLOBAL OPEN LIMITED (04152470)
- Filing history for GLOBAL OPEN LIMITED (04152470)
- People for GLOBAL OPEN LIMITED (04152470)
- Charges for GLOBAL OPEN LIMITED (04152470)
- More for GLOBAL OPEN LIMITED (04152470)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AC92 | Restoration by order of the court | |
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2015 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Victor Raymond Barritt Ash on 1 March 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | TM01 | Termination of appointment of Heather Millgate as a director | |
19 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Victor Raymond Barritt Ash on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mrs Heather Mary Millgate on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Alison Jane Leeming on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Roderick Leeming on 19 February 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |