Advanced company searchLink opens in new window

GLOBAL SPIRIT LTD

Company number 05913000

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
10 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Apr 2014 CH01 Director's details changed for Mr Daniel John Atkinson on 29 April 2014
29 Apr 2014 CH03 Secretary's details changed for Mr Daniel John Atkinson on 29 April 2014
28 Feb 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 28 February 2014
27 Nov 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Mar 2013 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 19 March 2013
11 Mar 2013 AD01 Registered office address changed from 2 Housman Way Cleobury Park Cleobury Mortimer Kidderminster Worcestershire DY14 8BH on 11 March 2013
26 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr Daniel John Atkinson on 19 September 2012
25 Oct 2012 CH03 Secretary's details changed for Daniel John Atkinson on 19 September 2012
25 Sep 2012 AD01 Registered office address changed from C/O Hewn & Westwood Rumbow House Rumbow Halesowen West Midlands B63 3HU on 25 September 2012
10 Sep 2012 CH01 Director's details changed for Mr Daniel John Atkinson on 31 July 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 August 2011
12 Oct 2011 AR01 Annual return made up to 22 August 2011
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
12 Aug 2011 TM01 Termination of appointment of Nichola Atkinson as a director
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Jan 2011 AR01 Annual return made up to 22 August 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Nichola Jayne Atkinson on 29 June 2010