GLOBAL SPORTS TRAVEL LIMITED

227 Shepherds Bush Road 227 Shepherds Bush Road, London, W6 7AS
StatusDISSOLVED
Company No.06958187
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 26 days

SUMMARY

GLOBAL SPORTS TRAVEL LIMITED is an dissolved private limited company with number 06958187. It was incorporated 14 years, 11 months, 4 days ago, on 09 July 2009 and it was dissolved 10 months, 26 days ago, on 18 July 2023. The company address is 227 Shepherds Bush Road 227 Shepherds Bush Road, London, W6 7AS.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Allan Joseph Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Allan Joseph Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Joseph Lamb

Termination date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change sail address company with old address

Date: 09 Jul 2014

Category: Address

Type: AD02

Old address: New Premier House 150 Southampton Row London WC1B 5AL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England

Change date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change sail address company with old address

Date: 10 Jul 2012

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: 8 Baden Place Crosby Row London SE1 1YW England

Change date: 2011-08-24

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Move registers to sail company

Date: 09 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-09

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change sail address company

Date: 09 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Joseph Lamb

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLAND STORE LIMITED

BUCKLAND HILL,MAIDSTONE,ME16 0SQ

Number:11812796
Status:ACTIVE
Category:Private Limited Company

CONVIVIA SPORT LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:10907011
Status:ACTIVE
Category:Private Limited Company

FIGARO EQUITY GROWTH PARTNERS LLP

CHANCERY HOUSE,WOKING,GU21 7SA

Number:OC334064
Status:ACTIVE
Category:Limited Liability Partnership

HB ACCOUNTANCY & CONSULTANCY SERVICES LIMITED

14 PERRAN WALK,MIDDLESEX,TW8 0LT

Number:06368428
Status:ACTIVE
Category:Private Limited Company

K A PARSONS LIMITED

ANDRES CAFE 84,WELLS,BA5 2AJ

Number:09558188
Status:ACTIVE
Category:Private Limited Company

MASTA PROPERTIES LTD

3 THE OLD MARKETPLACE,CHELTENHAM,GL54 4AY

Number:11957372
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