- Company Overview for GLOBAL ENGAGEMENT LIMITED (07603560)
- Filing history for GLOBAL ENGAGEMENT LIMITED (07603560)
- People for GLOBAL ENGAGEMENT LIMITED (07603560)
- More for GLOBAL ENGAGEMENT LIMITED (07603560)
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) |
---|---|---|---|
05 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 April 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | CH01 | Director's details changed for Michelle Joanne Holmes on 6 September 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Timothy Michael Holmes on 6 September 2012 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2012 | CH01 | Director's details changed for Timothy Michael Holmes on 12 July 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Michelle Joanne Holmes on 12 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | NEWINC | Incorporation |