Advanced company searchLink opens in new window

GLOBAL RESORT DEVELOPMENT LTD

Company number 05976269

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Legaleze Limited Ground Floor 95 Mortimer Street London W1W 7GB on 29 May 2019
13 Feb 2019 PSC01 Notification of Mariano Sanchez Martinez as a person with significant control on 31 October 2018
13 Feb 2019 PSC07 Cessation of Robert Woodward as a person with significant control on 31 October 2018
29 Jan 2019 TM01 Termination of appointment of Jude Thomas Burgess as a director on 20 January 2019
24 Jan 2019 TM01 Termination of appointment of Robert Woodward as a director on 31 October 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CS01 Confirmation statement made on 23 June 2018 with updates
15 Jun 2018 AA Micro company accounts made up to 31 October 2017
21 Dec 2017 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017
14 Nov 2017 AP01 Appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017
19 Oct 2017 TM01 Termination of appointment of Ian Edward Sands as a director on 13 October 2017
18 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 Jul 2017 AP01 Appointment of Mariano Sanchez Martinez as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Jude Thomas Burgess as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Ian Sands as a director on 11 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
18 Nov 2016 AP01 Appointment of Mr Robert Woodward as a director on 16 November 2016
18 Nov 2016 TM01 Termination of appointment of Lwp Accounts Preparation Limited as a director on 16 November 2016
18 Nov 2016 TM02 Termination of appointment of Robert Melvyn Woolfson as a secretary on 16 November 2016
18 Nov 2016 TM01 Termination of appointment of Robert Melvyn Woolfson as a director on 16 November 2016
17 Nov 2016 AD01 Registered office address changed from 1 Bentinck Street London W1U 2ED to Aston House Cornwall Avenue London N3 1LF on 17 November 2016
16 Nov 2016 CERTNM Company name changed ofex LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-13