Advanced company searchLink opens in new window

GLOBAL 2 LEISURE LIMITED

Company number 08323934

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)
15 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
24 Jan 2023 AD01 Registered office address changed from C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF England to C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 24 January 2023
24 Jan 2023 LIQ02 Statement of affairs
24 Jan 2023 600 Appointment of a voluntary liquidator
24 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-17
25 Oct 2022 AD01 Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 25 October 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Nov 2021 PSC04 Change of details for Mr Kevin Midgley as a person with significant control on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Shaun Neil Royden as a person with significant control on 19 November 2021
19 Nov 2021 PSC07 Cessation of Michael Keith Palombella as a person with significant control on 19 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2019
07 May 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
05 May 2021 AD01 Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 5 May 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AD01 Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom to 401 the West Tower Brook Street Liverpool L3 9PJ on 30 December 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
20 Nov 2019 PSC04 Change of details for Mr Shaun Neil Royden as a person with significant control on 20 November 2019
20 Nov 2019 PSC04 Change of details for Mr Kevin Midgley as a person with significant control on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Kevin Paul Midgley as a director on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Michael Keith Palombella as a director on 20 November 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates