GLOBAL APPS PAYMENT LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Termination of appointment of Leone Jane Cunningham as a director on 2022-09-01

View Document

07/01/227 January 2022 Termination of appointment of Kim Marina Cresswell as a secretary on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kim Marina Cresswell as a director on 2021-12-31

View Document

07/01/227 January 2022 Cessation of Kim Marina Cresswell as a person with significant control on 2021-12-31

View Document

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

View Document

07/01/227 January 2022 Notification of Jacqueline Houguez-Simmons as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Jacqueline Houguez-Simmons as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Miss Leone Jane Cunningham as a director on 2021-12-31

View Document

14/05/2114 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 12 LEMSFORD ROAD ST. ALBANS AL1 3NR ENGLAND

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 136 HIGH STREET HIGH STREET DOSTHILL TAMWORTH B77 1LP ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 12 ST GEORGES COURT LEMSFORD ROAD ST. ALBANS AL1 3NR ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 27 ROXWELL ROAD LONDON W12 9QE ENGLAND

View Document

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

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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