GLOBAL TURF EQUIPMENT UK LIMITED
Status | DISSOLVED |
Company No. | 08378692 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 5 days |
SUMMARY
GLOBAL TURF EQUIPMENT UK LIMITED is an dissolved private limited company with number 08378692. It was incorporated 11 years, 4 months, 6 days ago, on 29 January 2013 and it was dissolved 2 years, 11 months, 5 days ago, on 29 June 2021. The company address is 100 High Ash Drive Alwoodley, Leeds, LS17 8RE, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Knox Sartain
Termination date: 2019-06-12
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-12
Psc name: James Knox Sartain
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
New address: 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE
Change date: 2018-08-15
Old address: Sandbeck Lane Wetherby West Yorkshire LS22 7TW
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 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: 05 May 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: Sandbeck Lane Wetherby West Yorkshire LS22 7TW
Change date: 2015-05-01
Old address: Sandbeck Lane Wetherby Wetherby West Yorkshire LS22 7TW England
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Old address: 100 High Ash Drive Leeds LS17 8RE
Change date: 2015-05-01
New address: Sandbeck Lane Wetherby West Yorkshire LS22 7TW
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change account reference date company current shortened
Date: 18 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: Regency House Westminster Place York Business Park York YO26 6RW England
Change date: 2013-05-20
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH KEVIN EGAN
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010039 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXECUTIVE PSYCHOLOGY SERVICES LTD
98 STAFFORD ROAD,WALLINGTON,SM6 9AY
Number: | 10679541 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD LIFE (SOUTHAMPTON) LIMITED
23 EXMOUTH MARKET,LONDON,EC1R 4QL
Number: | 09719031 |
Status: | ACTIVE |
Category: | Private Limited Company |
KP SOCIAL CARE TRAINING LIMITED
2 BRAMBLE WAY,WOKING,GU23 6LL
Number: | 06861564 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT BEAUTY BY JOANNA LIMITED
32 ST. JOHNS DRIVE,HARROGATE,HG1 3AG
Number: | 08103765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BERKELEY CHARITABLE FOUNDATION
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 08548400 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |