Advanced company searchLink opens in new window

GLOBAL ECOMMERCE PROFESSIONALS LIMITED

Company number 05637867

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
23 Sep 2013 MR01 Registration of charge 056378670003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Aug 2012 CERTNM Company name changed ifx web design LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
08 Aug 2012 AD01 Registered office address changed from 12 Eight Acres Burnham Slough Buckinghamshire SL1 7AG United Kingdom on 8 August 2012
03 Jul 2012 AD01 Registered office address changed from C/O 23 12 Eight Acres Burnham Slough Buckinghamshire SL1 7AG United Kingdom on 3 July 2012
29 May 2012 AD01 Registered office address changed from 23 Victoria Street Windsor Berkshire SL4 1HE on 29 May 2012
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Duncan Remy Capp on 28 November 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AD01 Registered office address changed from Po Box Suite 4 70-71 High Street Burnham Slough SL1 7JX England on 24 January 2011
14 Jan 2011 CERTNM Company name changed i-fx films LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
14 Jan 2011 CONNOT Change of name notice
08 Sep 2010 CH01 Director's details changed for Mr Duncan Remy Capp on 1 September 2010
07 Sep 2010 AD01 Registered office address changed from Rivers Reach Boulters Lane Maidenhead Berkshire SL6 8TJ United Kingdom on 7 September 2010
07 Sep 2010 TM01 Termination of appointment of Clive Capp as a director