GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY England to C/O Rrs Department Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-09-19

View Document

18/09/2418 September 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

14/04/2014 April 2020 CORPORATE DIRECTOR APPOINTED PRIME NOMINEES LIMITED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANGEL RODRIGUEZ CAMPOS

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB UNITED KINGDOM

View Document

21/02/2021 February 2020 ADOPT ARTICLES 05/02/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYKE

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ANGEL SEVERINO RODRIGUEZ CAMPOS

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM IAN WHYKE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SANDS

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / PRIME RESORT DEVELOPMENT LIMITED / 01/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND

View Document

26/11/1826 November 2018 DISS REQUEST WITHDRAWN

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIME RESORT DEVELOPMENT LIMITED

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEDGWICK

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR IAN EDWARD SANDS

View Document

21/11/1821 November 2018 CESSATION OF GLOBAL REALISATIONS LIMITED AS A PSC

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/16

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL REALISATIONS LIMITED

View Document

18/04/1818 April 2018 CESSATION OF ELTEN HERBERT BARKER AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF GLOBAL RESORT PROPERTY PLC AS A PSC

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1818 April 2018 CESSATION OF SIMON PATRICK HUME-KENDALL AS A PSC

View Document

18/04/1818 April 2018 SOLVENCY STATEMENT DATED 05/12/17

View Document

29/03/1829 March 2018 REDUCE ISSUED CAPITAL 05/12/2017

View Document

29/03/1829 March 2018 STATEMENT BY DIRECTORS

View Document

26/02/1826 February 2018 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELTEN BARKER

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED ROBERT MANNERING SEDGWICK

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HUME-KENDALL

View Document

04/12/174 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/174 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-07

View Document

04/12/174 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/12/174 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/11/179 November 2017 COMPANY NAME CHANGED INTERNATIONAL RESORTS GROUP PLC CERTIFICATE ISSUED ON 09/11/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CURRSHO FROM 05/10/2017 TO 30/09/2017

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 CURREXT FROM 15/09/2015 TO 05/10/2015

View Document

09/12/169 December 2016 CURREXT FROM 15/09/2016 TO 31/12/2016

View Document

06/12/166 December 2016 CURREXT FROM 23/09/2016 TO 24/12/2016

View Document

06/12/166 December 2016 CURRSHO FROM 23/09/2015 TO 15/09/2015

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

20/09/1620 September 2016 PREVSHO FROM 24/09/2015 TO 23/09/2015

View Document

15/09/1615 September 2016 PREVSHO FROM 25/09/2015 TO 24/09/2015

View Document

08/09/168 September 2016 PREVSHO FROM 27/09/2015 TO 25/09/2015

View Document

07/09/167 September 2016 CURREXT FROM 28/09/2015 TO 21/09/2016

View Document

06/09/166 September 2016 CURRSHO FROM 28/09/2016 TO 24/09/2016

View Document

28/06/1628 June 2016 PREVSHO FROM 27/09/2016 TO 28/09/2015

View Document

21/06/1621 June 2016 PREVSHO FROM 30/09/2015 TO 27/09/2015

View Document

15/04/1615 April 2016 PREVSHO FROM 30/04/2016 TO 30/09/2015

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ELTEN HERBERT BARKER

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088208330002

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/09/1510 September 2015 CURRSHO FROM 31/03/2015 TO 31/08/2014

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088208330001

View Document

22/06/1522 June 2015 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1519 June 2015 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HUME-KENDALL

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS STARKIE

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS STARKIE

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

11/03/1511 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR PETER JONES

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS HELEN CHARLOTTE HUME-KENDALL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BUSS MURTON (NOMINEES) LIMITED

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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