GLOBAL LEASING MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-09 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Termination of appointment of Robert Victor Jones as a director on 2021-11-01 |
01/12/211 December 2021 | Registered office address changed from 156 Reddicap Heath Road Sutton Coldfield B75 7ES England to 5 Oak Tree Drive Liss Hampshire GU33 7HW on 2021-12-01 |
02/08/212 August 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR ROBERT VICTOR JONES |
27/07/2027 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARKUS KRAUS |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
12/06/1912 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
01/02/191 February 2019 | DIRECTOR APPOINTED MR MARKUS KRAUS |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ROBERT VICTOR JONES |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 143A THE CAUSEWAY PETERSFIELD GU31 4LN UNITED KINGDOM |
18/01/1918 January 2019 | COMPANY NAME CHANGED INTRODATA DOLLAR LTD CERTIFICATE ISSUED ON 18/01/19 |
02/09/182 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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