GLOBAL EXPRESS WORLDWIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/12/172 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALGINDER SINGH SANDHU |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 2 CHANCERYGATE BUSINESS CENTRE ST. MARYS ROAD MIDDLEGREEN SLOUGH BERKS SL3 6BZ |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/07/1614 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR APPOINTED MR BALGINDER SINGH SANDHU |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT DHALIWAL |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 6 SAXON WAY HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LW UNITED KINGDOM |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR PARMJEET SANDHU |
09/07/089 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | APPOINTMENT TERMINATED SECRETARY PARAMJIT DHALIWAL |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR SURINDER SANDHU |
09/07/089 July 2008 | DIRECTOR APPOINTED MISS PARAMJIT KAUR DHALIWAL |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 5 BUSINESS VILLAGE WEXHAM ROAD SLOUGH BERKSHIRE SL2 5HF |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 11 SEACOURT ROAD, LANGLEY SLOUGH BERKSHIRE SL3 8EP |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0520 June 2005 | SECRETARY RESIGNED |
More Company Information
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