Advanced company searchLink opens in new window

GLOBAL FINANCIAL EDUCATION LTD

Company number 09641726

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
16 Apr 2019 AD01 Registered office address changed from Elscot House Arcadia House London N3 2JU United Kingdom to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 16 April 2019
16 Apr 2019 AP01 Appointment of Mr John Anthony King as a director on 16 November 2018
16 Jan 2019 PSC07 Cessation of Gianluca Massini Rosati as a person with significant control on 16 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 TM01 Termination of appointment of John Anthony King as a director on 15 November 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
13 Aug 2018 TM01 Termination of appointment of Gianluca Massini Rosati as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr John Anthony King as a director on 13 August 2018
13 Aug 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CH01 Director's details changed for Mr Gianluca Massini Rosati on 25 October 2016
07 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Jul 2017 PSC01 Notification of Gianluca Massini Rosati as a person with significant control on 6 April 2016
20 Apr 2017 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia House London N3 2JU on 20 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
14 Jun 2016 CH01 Director's details changed for Mr Gianluca Massini Rosati on 13 June 2016
23 Jul 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 22 July 2015
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)