- Company Overview for GLOBAL ASSOCIATES (UK) LIMITED (04288977)
- Filing history for GLOBAL ASSOCIATES (UK) LIMITED (04288977)
- People for GLOBAL ASSOCIATES (UK) LIMITED (04288977)
- More for GLOBAL ASSOCIATES (UK) LIMITED (04288977)
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) |
---|---|---|---|
03 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Sofia Papanagiotou as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Konstantinos Papanagiotou as a person with significant control on 30 September 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | AP01 | Appointment of Mrs. Sofia Papanagiotou as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Konstantinos Papanagiotou as a director on 3 June 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Sep 2020 | DS02 | Withdraw the company strike off application | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Jun 2020 | AD01 | Registered office address changed from 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 11 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
28 Apr 2020 | AD01 | Registered office address changed from Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX to 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG on 28 April 2020 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Konstantinos Papanagiotou as a person with significant control on 23 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates |