GLOBAL SETTLEMENT CENTRE LIMITED
Status | DISSOLVED |
Company No. | 06687171 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 years, 6 months, 20 days |
SUMMARY
GLOBAL SETTLEMENT CENTRE LIMITED is an dissolved private limited company with number 06687171. It was incorporated 15 years, 9 months, 2 days ago, on 02 September 2008 and it was dissolved 6 years, 6 months, 20 days ago, on 14 November 2017. The company address is 24 Badingham Drive 24 Badingham Drive, Leatherhead, KT22 9EU, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Termination secretary company with name termination date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-01
Officer name: Trevor Stuart Pettifar
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Bruce Blackwood
Change date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person secretary company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-26
Officer name: Mr Trevor Stuart Pettifar
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: F3 First Floor 5 St. John's Lane London EC1M 4BH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Bruce Blackwood
Change date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-14
Old address: 3 Chestnut Place Sydenham Hill Greater London SE26 6RW
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 10 Oct 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Iain Bruce Blackwood
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 12 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Some Companies
COUNTRY DESIGN CENTRE,TARPORLEY,CW6 9DY
Number: | 11868775 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDANT PUBLIC FINANCE INVESTIGATORS LTD
15/1 GREENLAW AVENUE,PAISLEY,PA1 3RB
Number: | SC489351 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON LANDSCAPING COMPANY LIMITED
55 DENMARK HILL,LONDON,SE5 8RS
Number: | 06203658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 BRITANNIA WAY,PARK ROYAL,NW10 7PR
Number: | 11967604 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012057 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PHOENIX FIREPLACE SPECIALISTS LTD
598 DUMBARTON ROAD,GLASGOW,G11 6RJ
Number: | SC589351 |
Status: | ACTIVE |
Category: | Private Limited Company |