GLOBAL ASSETS & INVESTMENTS LIMITED
Company number 04536984
- Company Overview for GLOBAL ASSETS & INVESTMENTS LIMITED (04536984)
- Filing history for GLOBAL ASSETS & INVESTMENTS LIMITED (04536984)
- People for GLOBAL ASSETS & INVESTMENTS LIMITED (04536984)
- Charges for GLOBAL ASSETS & INVESTMENTS LIMITED (04536984)
- More for GLOBAL ASSETS & INVESTMENTS LIMITED (04536984)
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) |
---|---|---|---|
22 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
11 Aug 2016 | MR01 | Registration of charge 045369840002, created on 11 August 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 May 2016 | MR04 | Satisfaction of charge 1 in full | |
23 May 2016 | AP01 | Appointment of Mrs Anju Kaur as a director on 18 September 2015 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
06 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
02 May 2014 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-05-02
|
|
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Apr 2013 | TM01 | Termination of appointment of Anju Kaur as a director | |
07 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 May 2010 | TM01 | Termination of appointment of Paramjit Singh as a director | |
24 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2010 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Anju Kaur on 16 February 2010 |