GLOBAL 5 MARKETING LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Appointment of Mr Mohsin Ali as a director on 2023-08-01

View Document

18/09/2318 September 2023 Termination of appointment of Sajid Azam as a director on 2023-08-01

View Document

18/09/2318 September 2023 Notification of Mohsin Ali as a person with significant control on 2023-08-01

View Document

18/09/2318 September 2023 Cessation of Sajid Azam as a person with significant control on 2023-08-01

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

16/06/2116 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 11 MANCHESTER CHAMBERS OLDHAM OL1 1LF UNITED KINGDOM

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101640370001

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAMEEZ HAIDER

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID AZAM

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/10/1912 October 2019 CESSATION OF RAMEEZ HAIDER AS A PSC

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR SAJID AZAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 CESSATION OF ASIM SHAHZAD AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEEZ HAIDER

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ASIM SHAHZAD

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RAMEEZ HAIDER

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAMEEZ HAIDER

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA MUFTI

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR RAMEEZ HAIDER

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101640370001

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

19/05/1619 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ASIM SHAHZAD

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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