- 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) |
---|---|---|---|
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from The Tea Factory 82 Wood Street Liverpool L1 4DQ England to Granite Buildings 6 Stanley Street Liverpool L1 6AF on 8 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC04 | Change of details for Mr Shaun Neil Royden as a person with significant control on 11 December 2016 | |
30 Jun 2017 | PSC04 | Change of details for Mr Kevin Midgley as a person with significant control on 11 December 2016 | |
30 Jun 2017 | PSC01 | Notification of Shaun Neil Royden as a person with significant control on 11 December 2016 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 December 2016
|
|
09 Jan 2017 | CH01 | Director's details changed for Mr Micheal Keith Palombella on 6 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
05 Jan 2016 | AD01 | Registered office address changed from C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF to The Tea Factory 82 Wood Street Liverpool L1 4DQ on 5 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Micheal Keith Palombella on 10 December 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from Office 5.8 Hanover House Hanover Street Liverpool L1 3DZ to C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF on 12 January 2015 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Jan 2014 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 30 January 2014 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | TM01 | Termination of appointment of David Pethard as a director |