GLOBAL PLATFORM ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | Termination of appointment of Stephen James Williams as a director on 2024-07-29 |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-10 with updates |
23/04/2423 April 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
20/02/2420 February 2024 | Change of details for Mrs Joan Witton as a person with significant control on 2023-01-01 |
25/01/2425 January 2024 | Current accounting period shortened from 2023-04-28 to 2022-12-31 |
16/10/2316 October 2023 | Cessation of Velocia Investment Management Company Sa as a person with significant control on 2023-05-12 |
16/10/2316 October 2023 | Notification of Velocia as a person with significant control on 2023-05-12 |
10/10/2310 October 2023 | Notification of Velocia Investment Management Company Sa as a person with significant control on 2023-05-12 |
10/10/2310 October 2023 | Cessation of Al Laboratories International Ltd as a person with significant control on 2023-05-12 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-10 with updates |
24/04/2324 April 2023 | Micro company accounts made up to 2022-04-28 |
24/01/2324 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-04-29 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
06/01/226 January 2022 | Notification of Joan Witton as a person with significant control on 2021-09-09 |
16/12/2116 December 2021 | Notification of Westward Consultants Limited as a person with significant control on 2021-09-09 |
16/12/2116 December 2021 | Cessation of Fb Global Ventures Limited as a person with significant control on 2021-09-21 |
02/12/212 December 2021 | Appointment of Mr Bernard Michael Sumner as a secretary on 2021-12-02 |
02/12/212 December 2021 | Termination of appointment of Buckingham Corporate Services Limited as a secretary on 2021-12-02 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-10 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
29/03/2129 March 2021 | SUB-DIVISION 09/03/21 |
29/03/2129 March 2021 | SUB-DIVISION 09/03/21 |
23/03/2123 March 2021 | 23/03/21 STATEMENT OF CAPITAL GBP 5218.6 |
23/03/2123 March 2021 | CORPORATE SECRETARY APPOINTED BUCKINGHAM CORPORATE SERVICES LIMITED |
29/05/2029 May 2020 | COMPANY NAME CHANGED GLOBAL PLATFORM ADVISORS LIMITED CERTIFICATE ISSUED ON 29/05/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEATLEY |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIN |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITE |
09/01/209 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
12/09/1912 September 2019 | DIRECTOR APPOINTED MS DEBORAH JANE WHITE |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN |
05/09/195 September 2019 | DIRECTOR APPOINTED MR STEPHEN BERNARD WHEATLEY |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / FB GLOBAL VENTURES LIMITED / 21/05/2018 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
01/11/181 November 2018 | DIRECTOR APPOINTED MR MATTHEW DOUGLAS ROCKSBOROUGH SMITH |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SUMNER |
18/04/1818 April 2018 | COMPANY NAME CHANGED GLOBAL PLATFORM GROUP LIMITED CERTIFICATE ISSUED ON 18/04/18 |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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