GL GLOBAL CONSULTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

06/06/236 June 2023 Notification of Ian Phillip Kallen as a person with significant control on 2023-05-22

View Document

06/06/236 June 2023 Cessation of Arnold Wilson as a person with significant control on 2023-05-25

View Document

22/05/2322 May 2023 Appointment of Ian Phillip Kallen as a director on 2023-05-20

View Document

22/05/2322 May 2023 Termination of appointment of Uwe Koerner as a director on 2023-05-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd. on 2021-07-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UWE KOERNER / 04/07/2020

View Document

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

View Document

29/06/2029 June 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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