Advanced company searchLink opens in new window

GLOBAL NETWORK DEVICE & DEVELOPMENT LTD

Company number 05809466

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 TM01 Termination of appointment of Dean Leslie Murray as a director on 30 June 2016
12 Jul 2016 AP01 Appointment of Miss Justine Kate Sontag as a director on 30 June 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
09 Mar 2016 TM01 Termination of appointment of Lynsey Claire Mason as a director on 23 February 2016
09 Mar 2016 AP01 Appointment of Mr Dean Leslie Murray as a director on 23 February 2016
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
09 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 September 2012
09 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
09 May 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 31 May 2012
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010