- Company Overview for GLOBAL SPIRIT LTD (05913000)
- Filing history for GLOBAL SPIRIT LTD (05913000)
- People for GLOBAL SPIRIT LTD (05913000)
- More for GLOBAL SPIRIT LTD (05913000)
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
|
|
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
|
|
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
|
|
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 |