- Company Overview for GLOBAL ECONOMICS LIMITED (04609623)
- Filing history for GLOBAL ECONOMICS LIMITED (04609623)
- People for GLOBAL ECONOMICS LIMITED (04609623)
- More for GLOBAL ECONOMICS LIMITED (04609623)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-06-03
|
|
12 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from Elmstead Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6TJ on 29 November 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 1-3 London Road Bicester Oxfordshire OX26 6BU on 1 September 2010 | |
07 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Jun 2009 | 288b | Appointment Terminated Director david miles | |
27 Jan 2009 | 288c | Secretary's Change of Particulars / faye dimoore / 28/12/2007 / HouseName/Number was: , now: falconers farm house; Street was: 78 christchurch avenue, now: ; Area was: kilburn, now: ; Post Town was: london, now: milton; Region was: , now: somerset; Post Code was: NW6 7PE, now: TA12 6AL | |
27 Jan 2009 | 288c | Director's Change of Particulars / david miles / 28/12/2007 / HouseName/Number was: , now: falconers farm; Street was: 78 christchurch avenue, now: ; Area was: kilburn, now: ; Post Town was: london, now: milton; Region was: , now: somerset; Post Code was: NW6 7PE, now: TA12 6AL | |
07 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
22 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
15 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Jan 2007 | 363s | Return made up to 05/12/06; full list of members | |
25 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
07 Sep 2006 | 287 | Registered office changed on 07/09/06 from: 45 doughty street london WC1N 2LR |