GLOBAL FUNDS REGISTRATION LIMITED

3rd Floor, Hollywood House 3rd Floor, Hollywood House, Woking, GU21 6HJ, Surrey
StatusDISSOLVED
Company No.05866738
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 26 days

SUMMARY

GLOBAL FUNDS REGISTRATION LIMITED is an dissolved private limited company with number 05866738. It was incorporated 17 years, 10 months, 13 days ago, on 05 July 2006 and it was dissolved 3 years, 1 month, 26 days ago, on 23 March 2021. The company address is 3rd Floor, Hollywood House 3rd Floor, Hollywood House, Woking, GU21 6HJ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058667380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-13

Charge number: 058667380002

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Newmarch Wilson

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Holland

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Financial Express (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 058667380001

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-16

Officer name: Mr David Robert Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr David Robert Pearce

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-16

Officer name: Peter William La Brooy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Peter William La Brooy

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Matthew Surfleet

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Patrick George Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Nicholas Cumming

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-16

Officer name: Matthew Surfleet

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 7 Chertsey Road Woking Surrey GU21 5AB

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holland

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Surfleet

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael Holland

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Martin Neason

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martin neason

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul bowman

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 30/09/2007

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/10/06--------- £ si 10000@1=10000

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY SEAMLESS LIMITED

MAGNUM HOUSE 133 HALF MOON LANE,LONDON,SE24 9JY

Number:09059190
Status:ACTIVE
Category:Private Limited Company

HILLWORTH FARM MEATS LIMITED

HILLWORTH FARM HILLWORTH COURT,TEWKESBURY,GL20 6AX

Number:06843361
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT QUALITY COOPERATION LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06291295
Status:ACTIVE
Category:Private Limited Company

JAGAN EMBEDDED LTD

31 FERNLEA ROAD,NORTHWICH,CW9 6DN

Number:08795694
Status:ACTIVE
Category:Private Limited Company

KNIGHT HR SOLUTIONS LIMITED

420 LYTHAM ROAD,BLACKPOOL,FY4 1EB

Number:11450306
Status:ACTIVE
Category:Private Limited Company

PREMIER FLOWERS (NORTH EAST) LIMITED

UNIT 89 NORTH EAST FRUIT & VEGETABLE MARKET,GATESHEAD,NE11 0QY

Number:06815705
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