Advanced company searchLink opens in new window

GLOBAL POUNDPLUS LIMITED

Company number 06302324

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 AD01 Registered office address changed from 27 Mayhew Crescent High Wycombe Buckinghamshire HP13 6BX United Kingdom on 15 November 2012
16 Oct 2012 TM01 Termination of appointment of Ummai Afzal as a director
16 Oct 2012 TM01 Termination of appointment of Chaudhry Afzal as a director
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AA01 Previous accounting period shortened from 25 May 2012 to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
20 Dec 2011 AA Total exemption small company accounts made up to 25 May 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
14 Dec 2011 AP01 Appointment of Ummai Afzal as a director
14 Dec 2011 AP01 Appointment of Mr Chaudhry Afzal as a director
14 Dec 2011 AD01 Registered office address changed from C/O Abdul Vahab Kharadi 134a Cowley Road Oxford OX4 1JE United Kingdom on 14 December 2011
13 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 25 May 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AD01 Registered office address changed from 72 Adelaide Road High Wycombe Buckinghamshire HP13 6UP United Kingdom on 8 July 2011
08 Jul 2011 TM01 Termination of appointment of Ummaisafia Afzal as a director
08 Jul 2011 TM01 Termination of appointment of Chaudhry Afzal as a director
08 Jul 2011 TM02 Termination of appointment of Ummaisafia Afzal as a secretary