Advanced company searchLink opens in new window

GLOBAL CONNECT WIFI LTD

Company number 10644434

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(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
04 Sep 2020 TM01 Termination of appointment of William Brown as a director on 20 July 2020
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 AD02 Register inspection address has been changed to Orme House Blackmarsh Road Mochdre Conwy LL28 5HA
21 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Feb 2018 CH01 Director's details changed for Mr Jordan Hurley on 7 February 2018
08 Feb 2018 PSC07 Cessation of Jordan Hurley as a person with significant control on 8 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC01 Notification of Jordan Hurley as a person with significant control on 7 February 2018
08 Feb 2018 AP01 Appointment of Mr William Brown as a director on 7 February 2018
19 Oct 2017 AD01 Registered office address changed from The Ritz Suite 9 Savoy Place London WC2E 7EG England to 13 Trinity Square Llandudno Conwy LL30 2RB on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr Tracy Williams as a director on 19 October 2017
06 Apr 2017 AD01 Registered office address changed from 82 Ash Green Lane Coventry CV7 9AJ United Kingdom to The Ritz Suite 9 Savoy Place London WC2E 7EG on 6 April 2017
01 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-01
  • GBP 100