- Company Overview for GLOBAL CONCEPT LIMITED (05947185)
- Filing history for GLOBAL CONCEPT LIMITED (05947185)
- People for GLOBAL CONCEPT LIMITED (05947185)
- More for GLOBAL CONCEPT LIMITED (05947185)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AP01 | Appointment of Mr Eric Gisselbrecht as a director on 1 January 2011 | |
20 Jan 2012 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2012-01-20
|
|
28 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
28 Sep 2011 | CH02 | Director's details changed for Global Hold Limited on 1 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
06 Oct 2010 | CH02 | Director's details changed for Global Hold Limited on 26 September 2010 | |
05 Oct 2010 | CH04 | Secretary's details changed for Oxden Limited on 26 September 2010 | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
10 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
09 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
09 Oct 2008 | 288c | Director's Change of Particulars / global hold LIMITED / 01/01/2008 / HouseName/Number was: , now: unit 1; Street was: 19 moulton park office village, now: 3 milebush road; Area was: scirocco close, now: ; Post Town was: northamptonshire, now: southsea; Region was: , now: hampshire; Post Code was: NN3 6AP, now: PO4 8NF | |
01 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
29 Oct 2007 | 288b | Secretary resigned | |
01 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
27 Sep 2007 | 363a | Return made up to 26/09/07; full list of members |