GLOBAL STRATEGIC DYNAMICS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-07-03

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/06/2316 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Termination of appointment of Flora Mary Alice Mcewen-Brooks as a director on 2022-12-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Hugo Adrian Brooks on 2022-05-01

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2021-06-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062700690002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FLORA MARY ALICE MCEWEN BROOKS / 27/03/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BANKS / 27/03/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 23/03/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 23/03/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 05/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 RE-SHARES - LIMITES 19/03/2016

View Document

18/07/1618 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1612 July 2016 CHANGE PERSON AS DIRECTOR

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 01/03/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BANKS / 01/03/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FLORA MARY ALICE MCEWEN BROOKS / 01/03/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/158 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 111.11

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR SIMON BANKS

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS FLORA MARY ALICE MCEWEN BROOKS

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/03/1514 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062700690001

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1526 February 2015 SUB-DIVISION 06/02/15

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062700690001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 05/06/14 NO CHANGES

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

10/07/1210 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 04/06/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 04/06/2012

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED FLORA MARY ALICE MCEWEN-BROOKS

View Document

23/09/1123 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY LYNN CASSIDY

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROOKS / 01/10/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN LESLIE CASSIDY / 19/05/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 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