GL GLOBAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Registered office address changed to PO Box 4385, 11774387 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-09-30 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/08/2321 August 2023 | Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 85 Portland Street 1. Floor London W1W 7LT on 2023-08-21 |
06/06/236 June 2023 | Notification of Ian Phillip Kallen as a person with significant control on 2023-05-22 |
06/06/236 June 2023 | Cessation of Arnold Wilson as a person with significant control on 2023-05-25 |
22/05/2322 May 2023 | Appointment of Ian Phillip Kallen as a director on 2023-05-20 |
22/05/2322 May 2023 | Termination of appointment of Uwe Koerner as a director on 2023-05-20 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd. on 2021-07-01 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR UWE KOERNER / 04/07/2020 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
29/06/2029 June 2020 | CURRSHO FROM 31/12/2020 TO 30/09/2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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