GLOBAL PLATFORM ADVISORS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 Termination of appointment of Stephen James Williams as a director on 2024-07-29

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/02/2420 February 2024 Change of details for Mrs Joan Witton as a person with significant control on 2023-01-01

View Document

25/01/2425 January 2024 Current accounting period shortened from 2023-04-28 to 2022-12-31

View Document

16/10/2316 October 2023 Cessation of Velocia Investment Management Company Sa as a person with significant control on 2023-05-12

View Document

16/10/2316 October 2023 Notification of Velocia as a person with significant control on 2023-05-12

View Document

10/10/2310 October 2023 Notification of Velocia Investment Management Company Sa as a person with significant control on 2023-05-12

View Document

10/10/2310 October 2023 Cessation of Al Laboratories International Ltd as a person with significant control on 2023-05-12

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-04-28

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-04-29

View Document

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

06/01/226 January 2022 Notification of Joan Witton as a person with significant control on 2021-09-09

View Document

16/12/2116 December 2021 Notification of Westward Consultants Limited as a person with significant control on 2021-09-09

View Document

16/12/2116 December 2021 Cessation of Fb Global Ventures Limited as a person with significant control on 2021-09-21

View Document

02/12/212 December 2021 Appointment of Mr Bernard Michael Sumner as a secretary on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Buckingham Corporate Services Limited as a secretary on 2021-12-02

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-10 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/03/2129 March 2021 SUB-DIVISION 09/03/21

View Document

29/03/2129 March 2021 SUB-DIVISION 09/03/21

View Document

23/03/2123 March 2021 23/03/21 STATEMENT OF CAPITAL GBP 5218.6

View Document

23/03/2123 March 2021 CORPORATE SECRETARY APPOINTED BUCKINGHAM CORPORATE SERVICES LIMITED

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED GLOBAL PLATFORM ADVISORS LIMITED CERTIFICATE ISSUED ON 29/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEATLEY

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITE

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MS DEBORAH JANE WHITE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR STEPHEN BERNARD WHEATLEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / FB GLOBAL VENTURES LIMITED / 21/05/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MATTHEW DOUGLAS ROCKSBOROUGH SMITH

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD SUMNER

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED GLOBAL PLATFORM GROUP LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

11/04/1811 April 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