- Company Overview for GLOBAL TECHNOLOGY UK, 2 LTD. (11969342)
- Filing history for GLOBAL TECHNOLOGY UK, 2 LTD. (11969342)
- People for GLOBAL TECHNOLOGY UK, 2 LTD. (11969342)
- More for GLOBAL TECHNOLOGY UK, 2 LTD. (11969342)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
23 Aug 2024 | PSC05 | Change of details for Global Technology Uk, 1 Ltd. as a person with significant control on 27 December 2023 | |
21 Aug 2024 | PSC02 | Notification of Global Payments Uk Holdings 1 Ltd as a person with significant control on 27 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
22 Dec 2023 | SH19 |
Statement of capital on 22 December 2023
|
|
22 Dec 2023 | CAP-SS | Solvency Statement dated 22/12/23 | |
22 Dec 2023 | SH20 | Statement by Directors | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
24 Feb 2023 | AP01 | Appointment of Nicholas Brian Corrigan as a director on 10 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Christopher Kevin Davies as a director on 10 February 2023 | |
03 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 April 2022
|
|
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
11 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
01 Jul 2021 | PSC05 | Change of details for Global Technology Uk, 1 Ltd. as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |