- Company Overview for GLOBAL PLANTATIONS LIMITED (07208601)
- Filing history for GLOBAL PLANTATIONS LIMITED (07208601)
- People for GLOBAL PLANTATIONS LIMITED (07208601)
- Insolvency for GLOBAL PLANTATIONS LIMITED (07208601)
- More for GLOBAL PLANTATIONS LIMITED (07208601)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
16 Jul 2017 | COCOMP | Order of court to wind up | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jul 2015 | AD01 | Registered office address changed from Castle Farm Barn Denmead Road Southwick Hampshire PO17 6EX to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 31 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
15 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | TM01 | Termination of appointment of Anthony Perry as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
14 Mar 2014 | TM01 | Termination of appointment of Martin Rawle as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 2 Hills Barn Appledram Chichester West Sussex PO20 7EG United Kingdom on 14 October 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Martin Rawle as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Anthony Simon Perry as a director | |
09 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from C/O Global Plantations Ltd Plantation Wharf 14 Spice Court Battersea London SW11 3UE on 19 September 2011 |