- Company Overview for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
- Filing history for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
- People for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
- Charges for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
- Insolvency for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
- More for GLOBAL STRATEGIC DYNAMICS LIMITED (06270069)
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) |
---|---|---|---|
03 Jul 2024 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 3 July 2024 | |
03 Jul 2024 | LIQ02 | Statement of affairs | |
03 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
02 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
16 Jun 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Flora Mary Alice Mcewen-Brooks as a director on 6 December 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Flora Mary Alice Mcewen-Brooks on 21 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
21 Jun 2022 | PSC04 | Change of details for Mr Hugh Adrian Brooks as a person with significant control on 21 June 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Hugo Adrian Brooks on 1 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 June 2021 | |
13 Jul 2021 | CS01 |
05/06/21 Statement of Capital gbp 111.11
|
|
14 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 December 2020 | |
03 Dec 2020 | MR01 | Registration of charge 062700690002, created on 16 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Flora Mary Alice Mcewen-Brooks on 23 March 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Hugo Adrian Brooks on 23 March 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Simon Banks on 27 March 2019 |