- Company Overview for GLOBAL VALUATION GROUP LIMITED (07837544)
- Filing history for GLOBAL VALUATION GROUP LIMITED (07837544)
- People for GLOBAL VALUATION GROUP LIMITED (07837544)
- Registers for GLOBAL VALUATION GROUP LIMITED (07837544)
- More for GLOBAL VALUATION GROUP LIMITED (07837544)
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) |
---|---|---|---|
24 Jan 2025 | PSC04 | Change of details for Mr Claudio Albanese as a person with significant control on 10 January 2025 | |
24 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
13 Jan 2023 | AD02 | Register inspection address has been changed from 23 Sandalwood Mansions 23 Sandalwood Mansions London W8 5UR United Kingdom to 57 Mysore Road London SW11 5RY | |
13 Jan 2023 | PSC04 | Change of details for Mr Claudio Albanese as a person with significant control on 8 September 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Claudio Albanese on 8 September 2022 | |
28 Oct 2022 | CERTNM |
Company name changed global valuation LIMITED\certificate issued on 28/10/22
|
|
08 Sep 2022 | AD01 | Registered office address changed from 23 Sandalwood Mansions, Stone Hall Gardens London W8 5UR England to 57 Mysore Road London SW11 5RY on 8 September 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
05 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
06 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Jul 2020 | AD02 | Register inspection address has been changed to 23 Sandalwood Mansions 23 Sandalwood Mansions London W8 5UR | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
22 Jul 2020 | EH01 | Elect to keep the directors' register information on the public register | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates |