Advanced company searchLink opens in new window

GLOBAL INVEST CONSULT LIMITED

Company number 07511884

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)
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AP03 Appointment of Mr Joseph Chaer as a secretary on 1 August 2015
15 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
20 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
19 Feb 2014 AD01 Registered office address changed from 101 & 105 First Floor 63 Grosvenor Street London W1K 3JG United Kingdom on 19 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 28 February 2014
29 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
13 May 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
17 May 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Mar 2011 CERTNM Company name changed DDL147 LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
15 Mar 2011 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 15 March 2011
15 Mar 2011 AP01 Appointment of Carina Elisabeth Sjunnesson as a director
15 Mar 2011 TM01 Termination of appointment of Daniel Dwyer as a director
01 Feb 2011 NEWINC Incorporation