GLOBAL AMENITIES DIRECT LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Order of court to wind up

View Document

01/03/241 March 2024 Change of details for Mrs Catherine Lara Morgan as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Lara Morgan on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Charles John Innes Morgan on 2024-03-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 114

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED THE LUXURY SLIPPER COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

10/09/1310 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/02/1319 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

07/02/137 February 2013 DIRECTOR APPOINTED CHARLES JOHN INNES MORGAN

View Document

07/02/137 February 2013 DIRECTOR APPOINTED LARA MORGAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

16/01/1316 January 2013 ADOPT ARTICLES 07/01/2013

View Document

07/01/137 January 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