GLOBAL AMENITIES DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Order of court to wind up |
01/03/241 March 2024 | Change of details for Mrs Catherine Lara Morgan as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Lara Morgan on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr Charles John Innes Morgan on 2024-03-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Total exemption full accounts made up to 2021-12-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | 31/07/14 STATEMENT OF CAPITAL GBP 114 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/11/1325 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/1325 November 2013 | COMPANY NAME CHANGED THE LUXURY SLIPPER COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/13 |
10/09/1310 September 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
19/02/1319 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 100 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O REDDINGS REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ UNITED KINGDOM |
07/02/137 February 2013 | DIRECTOR APPOINTED CHARLES JOHN INNES MORGAN |
07/02/137 February 2013 | DIRECTOR APPOINTED LARA MORGAN |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING |
07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED |
16/01/1316 January 2013 | ADOPT ARTICLES 07/01/2013 |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL AMENITIES DIRECT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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