- Company Overview for GLOBAL 2 LEISURE LIMITED (08323934)
- Filing history for GLOBAL 2 LEISURE LIMITED (08323934)
- People for GLOBAL 2 LEISURE LIMITED (08323934)
- Insolvency for GLOBAL 2 LEISURE LIMITED (08323934)
- More for GLOBAL 2 LEISURE LIMITED (08323934)
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
|
|
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 |