- 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) |
---|---|---|---|
26 Feb 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | MR01 | Registration of charge 062700690001, created on 3 November 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 5 June 2014
Statement of capital on 2014-06-24
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AD01 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 28 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Flora Mary Alice Mcewen-Brooks on 4 June 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Hugo Adrian Brooks on 4 June 2012 | |
13 Dec 2011 | AP01 | Appointment of Flora Mary Alice Mcewen-Brooks as a director | |
23 Sep 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Jun 2011 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 24 June 2011 | |
07 Jun 2011 | TM02 | Termination of appointment of Lynn Cassidy as a secretary | |
22 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Hugh Brooks on 1 October 2009 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mrs Lynn Leslie Cassidy on 19 May 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 41A bell street reigate surrey RH2 7AQ | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from heathrow business centre 65 high street egham surrey TW20 9EY | |
01 Jul 2009 | 363a | Return made up to 05/06/09; full list of members |