GLOBAL VIEW COMMANDO LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2023-03-28 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-28 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
22/12/2022 December 2020 | 28/03/20 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX CARTER / 01/02/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
06/02/206 February 2020 | 28/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
03/05/193 May 2019 | 29/03/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WILLIAM LUND |
15/03/1915 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
14/03/1914 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM P O BOX 1295 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY DANIEL LUND |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | COMPANY NAME CHANGED LUND DESIGN LIMITED CERTIFICATE ISSUED ON 21/06/16 |
03/06/163 June 2016 | DIRECTOR APPOINTED MR MAX CARTER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM LUND / 15/08/2011 |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES HAINES LUND / 15/08/2011 |
02/12/142 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LUND |
14/04/1014 April 2010 | DIRECTOR APPOINTED ADAM WILLIAM LUND |
25/03/1025 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/03/1025 March 2010 | COMPANY NAME CHANGED BARTROS LIMITED CERTIFICATE ISSUED ON 25/03/10 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL LUND / 12/02/2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/05/0417 May 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | S386 DISP APP AUDS 31/12/03 |
15/04/0415 April 2004 | S366A DISP HOLDING AGM 31/12/03 |
15/04/0415 April 2004 | S252 DISP LAYING ACC 31/12/03 |
04/11/034 November 2003 | £ NC 1000/4900 28/10/03 |
04/11/034 November 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
04/11/034 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/11/034 November 2003 | NC INC ALREADY ADJUSTED 28/10/03 |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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