GLOBAL THINKERS LTD
Status | DISSOLVED |
Company No. | 07245816 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 13 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 2 months, 28 days |
SUMMARY
GLOBAL THINKERS LTD is an dissolved private limited company with number 07245816. It was incorporated 13 years, 11 months, 23 days ago, on 06 May 2010 and it was dissolved 2 years, 2 months, 28 days ago, on 01 February 2022. The company address is Flat 3 27 Hyde Park Gardens, London, W2 2LZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: 82 Clarendon Drive London SW15 1AH England
New address: Flat 3 27 Hyde Park Gardens London W2 2LZ
Change date: 2018-09-17
Documents
Change person director company with change date
Date: 16 Sep 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Ms Elizabeth Filippouli
Documents
Change to a person with significant control
Date: 16 Sep 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Filippouli
Change date: 2018-02-21
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
Old address: 145-157 st John Street Suite 13949 Londonlondon
New address: 82 Clarendon Drive London SW15 1AH
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
New address: 145-157 St John Street Suite 13949 London London
Old address: 110-112 Kings Road London SW3 4TY
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company current shortened
Date: 27 Oct 2014
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Ms Elizabeth Filippouli
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: C/O Cbs Accountants Ltd 98 Queens Avenue Watford WD18 7NS England
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: Suite 13949 2Nd Floor 145-157 St John Street London EC1V 4PY
Change date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Ms Elizabeth Filippouli
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-27
Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England
Documents
Some Companies
DATAPLAN PAYROLL LTD, 1,GRIMSBY,DN31 3AG
Number: | 11657994 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDWELL HOUSE,CHERTSEY,KT16 9BQ
Number: | 04674247 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE FLOORING CENTRE LIMITED
32 RECORD ROAD,HANTS,PO10 7NS
Number: | 01835645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IMPACT DRAINAGE & BUILDING MAINTENANCE SERVICES LTD
37 LONGFELLOW ROAD,LONDON,E17 8DP
Number: | 11716154 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11081546 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 STATION ROAD,NETLEY ABBEY,SO31 5AE
Number: | 07318411 |
Status: | ACTIVE |
Category: | Private Limited Company |