GLOBAL ENTERPRISE SERVICES LTD
Status | DISSOLVED |
Company No. | 04924149 |
Category | Private Limited Company |
Incorporated | 07 Oct 2003 |
Age | 20 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 8 days |
SUMMARY
GLOBAL ENTERPRISE SERVICES LTD is an dissolved private limited company with number 04924149. It was incorporated 20 years, 7 months, 29 days ago, on 07 October 2003 and it was dissolved 5 years, 8 days ago, on 28 May 2019. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
Old address: Suite B, 29 Harley Street London W1G 9QR England
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Cessation of a person with significant control
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-26
Psc name: Waris Khan
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-26
Psc name: Joseph Oyetunji Agbeleye
Documents
Capital allotment shares
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-12
Capital : 999 GBP
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-12
Officer name: Waris Khan
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-12
New address: Suite B, 29 Harley Street London W1G 9QR
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Termination date: 2017-07-12
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mr Joseph Oyetunji Agbeleye
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Nominee Director Ltd
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Certificate change of name company
Date: 03 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seeker LTD\certificate issued on 03/03/15
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waris Khan
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
BRANDRETH FARM,BURSCOUGH,L40 0RJ
Number: | 05580475 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 12 BRAZEMORE COURT,HORNCHURCH,RM12 4TX
Number: | 11166615 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 09478869 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
55 BAKER STREET,LONDON,W1U 8EW
Number: | 04968490 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF
Number: | 05348418 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
67 FOWLER ROAD,SUTTON COLDFIELD,B75 7LN
Number: | 11763722 |
Status: | ACTIVE |
Category: | Private Limited Company |