Advanced company searchLink opens in new window

GLOBALYTICS RESEARCH SYSTEM ENTERPRISE LTD

Company number 09804859

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)
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
  • GBP 50,000,000
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
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