- Company Overview for GLOBAL NETWORK DEVICE & DEVELOPMENT LTD (05809466)
- Filing history for GLOBAL NETWORK DEVICE & DEVELOPMENT LTD (05809466)
- People for GLOBAL NETWORK DEVICE & DEVELOPMENT LTD (05809466)
- More for GLOBAL NETWORK DEVICE & DEVELOPMENT LTD (05809466)
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
|
|
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
|
|
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
|
|
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 |