GLOBAL STRATEGIC DYNAMICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-19 |
03/07/243 July 2024 | Appointment of a voluntary liquidator |
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 |
03/07/243 July 2024 | Statement of affairs |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
02/07/232 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
16/06/2316 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Termination of appointment of Flora Mary Alice Mcewen-Brooks as a director on 2022-12-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Director's details changed for Mr Hugo Adrian Brooks on 2022-05-01 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/01/2228 January 2022 | Second filing of Confirmation Statement dated 2021-06-05 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN |
14/12/2014 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062700690002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
11/06/1911 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS FLORA MARY ALICE MCEWEN BROOKS / 27/03/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BANKS / 27/03/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 23/03/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 23/03/2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 05/03/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
18/07/1618 July 2016 | RE-SHARES - LIMITES 19/03/2016 |
18/07/1618 July 2016 | VARYING SHARE RIGHTS AND NAMES |
12/07/1612 July 2016 | CHANGE PERSON AS DIRECTOR |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 01/03/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BANKS / 01/03/2016 |
11/07/1611 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS FLORA MARY ALICE MCEWEN BROOKS / 01/03/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | VARYING SHARE RIGHTS AND NAMES |
08/06/158 June 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 111.11 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR SIMON BANKS |
03/06/153 June 2015 | SECRETARY APPOINTED MRS FLORA MARY ALICE MCEWEN BROOKS |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/03/1514 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062700690001 |
26/02/1526 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/1526 February 2015 | SUB-DIVISION 06/02/15 |
03/11/143 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062700690001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | 05/06/14 NO CHANGES |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/12/123 December 2012 | PREVSHO FROM 31/12/2012 TO 30/06/2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU |
10/07/1210 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 04/06/2012 |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 04/06/2012 |
13/12/1113 December 2011 | DIRECTOR APPOINTED FLORA MARY ALICE MCEWEN-BROOKS |
23/09/1123 September 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
16/08/1116 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
07/06/117 June 2011 | APPOINTMENT TERMINATED, SECRETARY LYNN CASSIDY |
22/06/1022 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROOKS / 01/10/2009 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN LESLIE CASSIDY / 19/05/2010 |
26/05/1026 May 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
01/07/091 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/0718 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/06/0718 June 2007 | VARYING SHARE RIGHTS AND NAMES |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL STRATEGIC DYNAMICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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