GLOBAL NETWORKS INTERNATIONAL LIMITED
Company number 04657080
- Company Overview for GLOBAL NETWORKS INTERNATIONAL LIMITED (04657080)
- Filing history for GLOBAL NETWORKS INTERNATIONAL LIMITED (04657080)
- People for GLOBAL NETWORKS INTERNATIONAL LIMITED (04657080)
- Charges for GLOBAL NETWORKS INTERNATIONAL LIMITED (04657080)
- More for GLOBAL NETWORKS INTERNATIONAL LIMITED (04657080)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | Registered office address changed from 2 Ifield Road Crawley West Sussex RH11 7AP England to 1st Floor, 48 High Street Crawley RH10 1BW on 27 November 2024 | |
03 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from 37B-39B Freelands Road Bromley Kent BR1 3HZ to 2 Ifield Road Crawley West Sussex RH11 7AP on 7 January 2020 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | PSC01 | Notification of David Taylor as a person with significant control on 6 April 2016 | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Nov 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-11-28
|