GLOBAL PARTS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

09/09/239 September 2023 Micro company accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM OREGA 1ST FLOOR 4 LONGWALK ROAD, STOCKLEY PARK UXBRIDGE UB11 1FE ENGLAND

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 4 LONGWALK , STOCKLEY PARK, UXBRIDGE, LONGWALK ROAD STOCKLEY PARK UXBRIDGE UB11 1FE ENGLAND

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 6-9 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

25/10/1925 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK, HEATHROW, UXBRIDGE MIDDLESEX UB11 1BD

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY NAVIN MALIK

View Document

06/11/176 November 2017 SECRETARY APPOINTED MS CHARU VERMA

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRANAV KAPOOR / 06/11/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR REENA JAISWAL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOK MEHTA

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR. PRANAV KAPOOR

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS REENA JAISWAL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/09/1311 September 2013 30/11/12 FULL LIST AMEND

View Document

06/09/136 September 2013 01/05/12 STATEMENT OF CAPITAL GBP 2000

View Document

06/09/136 September 2013 ADOPT ARTICLES 01/05/2012

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

19/04/1219 April 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM, 263 ROMFORD ROAD, FORESTGATE, LONDON, E7 9HJ, UNITED KINGDOM

View Document

29/05/1129 May 2011 REGISTERED OFFICE CHANGED ON 29/05/2011 FROM, 143 FELTHAM ROAD, ASHFORD, MIDDLESEX, TW15 1AG, UNITED KINGDOM

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAJEEV JAISWAL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY REENA JAISWAL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ASHOK MEHTA

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MR NAVIN MALIK

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV JAISWAL / 17/03/2011

View Document

19/03/1119 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/03/1119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / REENA JAISWAL / 17/03/2011

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED GLOBAL CONNECTION8 LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM, 15 NURSERY ROAD, PINNER, MIDDLESEX, HA5 2AP

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV JAISWAL / 01/01/2010

View Document

13/06/0913 June 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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