- Company Overview for GLOBAL RESORT DEVELOPMENT LTD (05976269)
- Filing history for GLOBAL RESORT DEVELOPMENT LTD (05976269)
- People for GLOBAL RESORT DEVELOPMENT LTD (05976269)
- More for GLOBAL RESORT DEVELOPMENT LTD (05976269)
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
|