GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4BE United Kingdom on 2019/12/31 to 3 Field Court Gray's Inn London WC1R 5EF
filed on: 31st, December 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lion House Red Lion Street London WC1R 4GB on 2016/02/29 to 71 Queen Victoria Street London EC4V 4BE
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/07
filed on: 11th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/07
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/07
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/07
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2012/11/08 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/07
filed on: 7th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/07
filed on: 9th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/07
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 21st, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/07
filed on: 9th, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 31st, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/11/07 with complete member list
filed on: 7th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 16th, October 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2007/11/07 with complete member list
filed on: 7th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 2nd, November 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2006/11/09 with complete member list
filed on: 9th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/12/31
filed on: 2nd, November 2006
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2005/11/14 with complete member list
filed on: 14th, November 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/12/31
filed on: 9th, November 2005
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2004/12/14 with complete member list
filed on: 14th, December 2004
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2003/12/31
filed on: 25th, October 2004
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2003/11/21 with complete member list
filed on: 21st, November 2003
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2002/12/31
filed on: 22nd, September 2003
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2002/11/13 with complete member list
filed on: 13th, November 2002
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2001/12/31
filed on: 9th, September 2002
|
accounts |
Free Download
(8 pages)
|
288b |
On 2002/02/13 Director resigned
filed on: 13th, February 2002
|
officers |
Free Download
(1 page)
|
288b |
On 2002/02/13 Secretary resigned
filed on: 13th, February 2002
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2001/11/09 with complete member list
filed on: 9th, November 2001
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB
filed on: 21st, September 2001
|
address |
Free Download
(1 page)
|
288b |
On 2000/12/12 Secretary resigned
filed on: 12th, December 2000
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/00 from: 134 percival road enfield middlesex EN1 1QU
filed on: 12th, December 2000
|
address |
Free Download
(1 page)
|
288b |
On 2000/12/12 Director resigned
filed on: 12th, December 2000
|
officers |
Free Download
(1 page)
|
288a |
On 2000/12/12 New secretary appointed;new director appointed
filed on: 12th, December 2000
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed globalstand LIMITEDcertificate issued on 04/12/00
filed on: 1st, December 2000
|
change of name |
Free Download
(2 pages)
|
288a |
On 2000/11/30 New director appointed
filed on: 30th, November 2000
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/01 to 31/12/01
filed on: 30th, November 2000
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, November 2000
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum of Association - special resolution
filed on: 21st, November 2000
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2000
|
incorporation |
Free Download
(15 pages)
|