GLOBAL ENGINEERING (BRAINTREE) LTD
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a creditors' voluntary winding up |
04/09/234 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
04/09/234 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/08/2316 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
11/05/2311 May 2023 | Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 1066 London Road London Road Leigh-on-Sea Essex SS9 3NA on 2023-05-11 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Appointment of a voluntary liquidator |
03/05/233 May 2023 | Statement of affairs |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
24/10/2224 October 2022 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24 |
27/09/2227 September 2022 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-27 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070919640001 |
19/10/1819 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MCCARTHY |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCARTHY / 09/04/2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL MCCARTHY / 09/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
29/03/1629 March 2016 | 01/05/15 STATEMENT OF CAPITAL GBP 100 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
04/01/124 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | DIRECTOR APPOINTED PAUL MCCARTHY |
04/08/114 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ARNOLD |
09/12/109 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEIGH ARNOLD / 01/01/2010 |
30/03/1030 March 2010 | DIRECTOR APPOINTED SAMANTHA LEIGH ARNOLD |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of GLOBAL ENGINEERING (BRAINTREE) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company