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)
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
  • GBP 102
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
10 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 15/07/2013
12 Feb 2013 TM01 Termination of appointment of David Pethard as a director