- Company Overview for GLOBALYTICS RESEARCH SYSTEM ENTERPRISE LTD (09804859)
- Filing history for GLOBALYTICS RESEARCH SYSTEM ENTERPRISE LTD (09804859)
- People for GLOBALYTICS RESEARCH SYSTEM ENTERPRISE LTD (09804859)
- More for GLOBALYTICS RESEARCH SYSTEM ENTERPRISE LTD (09804859)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 30 , Peel House, Suite 28 the Downs Altrincham Cheshire WA14 2PX on 19 January 2021 | |
06 Jan 2020 | AD01 | Registered office address changed from Dept 1676a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 6 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | PSC01 | Notification of Tom Morrison as a person with significant control on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1676a 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Tom Morrison as a director on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Cfs Secretaries as a person with significant control on 16 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 16 December 2019 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
21 Nov 2019 | PSC02 | Notification of Cfs Secretaries as a person with significant control on 15 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 October 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 October 2019 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |