GLOBAL ENHANCED LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 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

09/07/249 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Termination of appointment of Oleg Korobko as a director on 2022-01-31

View Document

16/10/2116 October 2021 Director's details changed for Oleg Korobko on 2021-10-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/09/194 September 2019 SAIL ADDRESS CREATED

View Document

04/09/194 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/08/1922 August 2019 REGISTERED OFFICE ADDRESS CHANGED ON 22/08/2019 TO PO BOX 4385, 08567487: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR. ORHAN RAMEE

View Document

05/08/185 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAR GOWON

View Document

05/08/185 August 2018 CESSATION OF ALENA JANOTOVA AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED SANJAY KHESAR

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TOMAS POLIVKA

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLEG KOROBKO / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED OLEG KOROBKO

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALENA JANOTOVA

View Document

30/01/1830 January 2018 CESSATION OF TOMAS POLIVKA AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS POLIVKA / 04/05/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND

View Document

13/06/1313 June 2013 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