GLOBAL RETAIL INC LIMITED

30 Conduit Mews, London, W2 3RE, United Kingdom
StatusDISSOLVED
Company No.08279425
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 17 days

SUMMARY

GLOBAL RETAIL INC LIMITED is an dissolved private limited company with number 08279425. It was incorporated 11 years, 6 months, 29 days ago, on 02 November 2012 and it was dissolved 4 years, 4 months, 17 days ago, on 14 January 2020. The company address is 30 Conduit Mews, London, W2 3RE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 30 Conduit Mews London W2 3RE

Change date: 2018-05-25

Old address: 52 Tottenham Street Fitzrovia London W1T 4RN

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Eve

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Mark Eve

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Eve

Change date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

Change date: 2015-08-13

New address: 52 Tottenham Street Fitzrovia London W1T 4RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Eve

Change date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGO LIMITED

UNIT 39 THE JOINERY WORKSHOP,CHATHAM,ME4 4TZ

Number:07637076
Status:IN ADMINISTRATION
Category:Private Limited Company

AIMPROVEMENTS LIMITED

10 HILLWORTH,BECKENHAM,BR3 6TS

Number:10021946
Status:ACTIVE
Category:Private Limited Company

BROUGHTON HOUSE INVESTMENTS LIMITED

STANHOPE HOUSE,EDINBURGH,EH12 5HH

Number:SC552131
Status:ACTIVE
Category:Private Limited Company

K.C FITNESS LTD

GINNERS NUTRITION,BRADFORD,BD1 3QR

Number:10084369
Status:ACTIVE
Category:Private Limited Company

M CASHMAN ACTUARIAL LIMITED

ROSALYN APARTMENTS FLAT 3,LONDON,SE15 2NB

Number:07584507
Status:ACTIVE
Category:Private Limited Company

OUT OF HOURS LIMITED

BLACK HANGAR STUDIOS,ALTON,GU34 5SG

Number:11298218
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