Advanced company searchLink opens in new window

GLOBAL FINANCIAPRENEURS NETWORK LIMITED

Company number 06076900

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 May 2009 363a Return made up to 01/02/09; full list of members
29 May 2009 DISS40 Compulsory strike-off action has been discontinued
28 May 2009 AA Accounts made up to 29 February 2008
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 288a Director appointed paul karikari-martin
07 Jan 2009 363a Return made up to 01/02/08; full list of members
07 Jan 2009 288b Appointment Terminated Director akinsola akinyemi
07 Jan 2009 288c Secretary's Change of Particulars / edmund yeboah / 24/11/2008 / Date of Birth was: 12-Jul-1965, now: 12-Jul-1962; HouseName/Number was: , now: 13; Street was: 25 thomas street, now: erebus drive; Post Code was: SE18 6HU, now: SE28 0GB; Country was: , now: uk; Occupation was: , now: consultant
21 Nov 2008 287 Registered office changed on 21/11/2008 from 2ND floor 59-60 cornhill london EC3V 3PD
29 May 2008 288b Appointment Terminated Secretary akinsola akinyemi
28 May 2008 288b Appointment Terminated Director gee coopers LLP
23 Apr 2008 287 Registered office changed on 23/04/2008 from c/o gee coopers 1 liverpool street london london EC2M 7QD united kingdom
20 Mar 2008 288a Director appointed gee coopers LLP
20 Mar 2008 288a Secretary appointed mr akinsola olusoji akinyemi
20 Mar 2008 287 Registered office changed on 20/03/2008 from 59-60 cornhill london EC3V 3PD
19 Mar 2008 288a Director appointed mr akinsola olusoji akinyemi
19 Mar 2008 288b Appointment Terminated Director edmund yeboah
15 Feb 2008 287 Registered office changed on 15/02/08 from: proactive capital group 59-60 cornhill london EC3V 3PD
11 Feb 2008 287 Registered office changed on 11/02/08 from: c/o gee coopers proactive capital group 1 liverpool street london EC2M 7QD
24 Jul 2007 287 Registered office changed on 24/07/07 from: proactive capital group 4 broadgate london EC2M 2QS
23 Jul 2007 288b Director resigned
19 Feb 2007 287 Registered office changed on 19/02/07 from: proactive capital group of companies, 4 broadgate london EC2M 2QS
01 Feb 2007 NEWINC Incorporation