- Company Overview for GLOBAL PRODUCTS AGENCY LIMITED (07368013)
- Filing history for GLOBAL PRODUCTS AGENCY LIMITED (07368013)
- People for GLOBAL PRODUCTS AGENCY LIMITED (07368013)
- Charges for GLOBAL PRODUCTS AGENCY LIMITED (07368013)
- More for GLOBAL PRODUCTS AGENCY LIMITED (07368013)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 10 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 2 October 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU on 31 March 2014 | |
20 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2013 | MR01 | Registration of charge 073680130002 | |
31 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 | |
08 Dec 2011 | AD01 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 8 December 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 14 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Mr Salvatore Erri on 7 September 2011 |