Advanced company searchLink opens in new window

GLOBAL ECONOMICS LIMITED

Company number 04609623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 110
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