GLOBAL NETWORK CONSULTING LTD

Chase Business Centre Chase Business Centre, London, N14 5BP, England
StatusACTIVE
Company No.08518239
CategoryPrivate Limited Company
Incorporated07 May 2013
Age11 years, 10 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 4 days

SUMMARY

GLOBAL NETWORK CONSULTING LTD is an active private limited company with number 08518239. It was incorporated 11 years, 10 days ago, on 07 May 2013 and it was dissolved 1 year, 8 months, 4 days ago, on 13 September 2022. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Administrative restoration company

Date: 11 Oct 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Qili International Investment Adviser Ltd

Termination date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Koichi Higuchi

Change date: 2019-05-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Qili International Investment Adviser Ltd

Appointment date: 2019-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eisyo Hk Co Limited

Termination date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2019-05-07

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Koichi Higuchi

Cessation date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-26

Officer name: Uk Int'l Company Service Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eisyo Hk Co Limited

Appointment date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2017-04-26

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Oren (Haim) Rose

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koichi Higuchi

Appointment date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Int'l Company Service Ltd

Change date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Incorporation company

Date: 07 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC VENTURES LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08727660
Status:ACTIVE
Category:Private Limited Company

GON CONTRACTORS LIMITED

2 WEST GRANGE WALK,DUNDEE,DD5 4PQ

Number:SC624766
Status:ACTIVE
Category:Private Limited Company

HIDDENPICTURES LIMITED

UNIT 10, 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:05207113
Status:ACTIVE
Category:Private Limited Company

M WALSH CONSTRUCTION LTD

107 KENILWORTH ROAD,FLEET,GU51 3AY

Number:11455698
Status:ACTIVE
Category:Private Limited Company

RMG CONTRACTORS LIMITED

222 WOLVERTON ROAD, BLAKELANDS,BUCKINGHAMSHIRE,MK14 5AB

Number:06442163
Status:ACTIVE
Category:Private Limited Company

SAVVIUS LTD

ASB LAW LLP,CRAWLEY,RH10 1BF

Number:10900529
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