- 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) |
---|---|---|---|
11 Jun 2019 | CH03 | Secretary's details changed for Mrs Flora Mary Alice Mcewen Brooks on 27 March 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Mar 2019 | CH01 | Director's details changed for Flora Mary Alice Mcewen-Brooks on 5 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | SH08 | Change of share class name or designation | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | CH01 | Director's details changed for Mr Hugo Adrian Brooks on 1 March 2016 | |
12 Jul 2016 | CH01 | Director's details changed | |
11 Jul 2016 | CH03 | Secretary's details changed for Mrs Flora Mary Alice Mcewen Brooks on 1 March 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Simon Banks on 1 March 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
08 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
04 Jun 2015 | AP01 | Appointment of Mr Simon Banks as a director on 19 May 2015 | |
03 Jun 2015 | AP03 | Appointment of Mrs Flora Mary Alice Mcewen Brooks as a secretary on 19 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Mar 2015 | MR04 | Satisfaction of charge 062700690001 in full | |
26 Feb 2015 | SH02 | Sub-division of shares on 6 February 2015 |