GLOBAL APPS PAYMENT LTD
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
19/01/2319 January 2023 | Application to strike the company off the register |
01/11/221 November 2022 | Termination of appointment of Leone Jane Cunningham as a director on 2022-09-01 |
07/01/227 January 2022 | Termination of appointment of Kim Marina Cresswell as a secretary on 2021-12-31 |
07/01/227 January 2022 | Termination of appointment of Kim Marina Cresswell as a director on 2021-12-31 |
07/01/227 January 2022 | Cessation of Kim Marina Cresswell as a person with significant control on 2021-12-31 |
07/01/227 January 2022 | Registered office address changed from 136 High Street Dosthill Tamworth B77 1LP England to 7 Pankridge the Hoe Watford WD19 5AX on 2022-01-07 |
07/01/227 January 2022 | Notification of Jacqueline Houguez-Simmons as a person with significant control on 2021-12-31 |
07/01/227 January 2022 | Appointment of Jacqueline Houguez-Simmons as a director on 2021-12-31 |
07/01/227 January 2022 | Appointment of Miss Leone Jane Cunningham as a director on 2021-12-31 |
14/05/2114 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
07/12/207 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
07/11/197 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 12 LEMSFORD ROAD ST. ALBANS AL1 3NR ENGLAND |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 136 HIGH STREET HIGH STREET DOSTHILL TAMWORTH B77 1LP ENGLAND |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 12 ST GEORGES COURT LEMSFORD ROAD ST. ALBANS AL1 3NR ENGLAND |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 27 ROXWELL ROAD LONDON W12 9QE ENGLAND |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 12 ST GEORGES COURT, LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3NR UNITED KINGDOM |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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