GLOBAL FS LIMITED

5 Parsonage Close 5 Parsonage Close, Wantage, OX12 7HP, Oxfordshire, England
StatusDISSOLVED
Company No.04538062
CategoryPrivate Limited Company
Incorporated18 Sep 2002
Age21 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 3 days

SUMMARY

GLOBAL FS LIMITED is an dissolved private limited company with number 04538062. It was incorporated 21 years, 7 months, 11 days ago, on 18 September 2002 and it was dissolved 4 months, 3 days ago, on 26 December 2023. The company address is 5 Parsonage Close 5 Parsonage Close, Wantage, OX12 7HP, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 3rd Floor 207 Regent Street London W1B 3HH

New address: 5 Parsonage Close Charlton Wantage Oxfordshire OX12 7HP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Ms Julie Helen Mabberley

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Ronald Rice

Change date: 2011-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 4Th Floor 100 New Bond Street London W1S 1SP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Move registers to sail company

Date: 20 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: Waterside 1 Spirit Quay London E1W 2UT

Documents

View document PDF

Change sail address company

Date: 20 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 28/02/04

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/05/03--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Capital

Type: 123

Description: £ nc 100/150 10/05/03

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/09/02-11/12/02 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 06/01/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 06/01/03 from: c/o wilkins kennedy bridge house london bridge london SE1 9QR

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swordhilt LTD\certificate issued on 31/12/02

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medavision media LTD\certificate issued on 10/10/02

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 09/10/02 from: devlin house 36 st george street london W1S 2FW

Documents

View document PDF

Incorporation company

Date: 18 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBINE AI LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:10903847
Status:ACTIVE
Category:Private Limited Company

EVOTEX SOLUTIONS LIMITED

THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:08660574
Status:ACTIVE
Category:Private Limited Company

MARIMEKKO UK LIMITED

MILTON GATE, 60,LONDON,EC1Y 4AG

Number:06855416
Status:ACTIVE
Category:Private Limited Company

MYART LIMITED

37 POT HOUSE ROAD,BRADFORD,BD6 1UE

Number:04934054
Status:ACTIVE
Category:Private Limited Company

OLA PSCM LIMITED

25 LEA HALL GARDENS,LEYTON,E10 7AW

Number:09307894
Status:ACTIVE
Category:Private Limited Company

SWL GYMNASTICS LTD

2D MIDWAY,WALTON-ON-THAMES,KT12 3HY

Number:11063323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source