Advanced company searchLink opens in new window

GLOBAL CONCEPT LIMITED

Company number 05947185

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)
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
  • GBP 2,500
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