- Company Overview for GLOBAL INVEST CONSULT LIMITED (07511884)
- Filing history for GLOBAL INVEST CONSULT LIMITED (07511884)
- People for GLOBAL INVEST CONSULT LIMITED (07511884)
- More for GLOBAL INVEST CONSULT LIMITED (07511884)
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
|
|
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
|
|
20 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
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
|
|
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 |