Advanced company searchLink opens in new window

GLOBAL PRODUCTS AGENCY LIMITED

Company number 07368013

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)
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
  • GBP 100,000
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
  • GBP 100,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ A further 50,000 ordinary shares be issued at a price of £1 each to mr s erri. 28/06/2013
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100,000
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
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 50,000
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