GLOBAL EDUCATION AWARDS LIMITED

3 Stevenson Square 3 Stevenson Square, Manchester, M1 1DN, Lancashire
StatusDISSOLVED
Company No.08574778
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

GLOBAL EDUCATION AWARDS LIMITED is an dissolved private limited company with number 08574778. It was incorporated 10 years, 11 months, 25 days ago, on 18 June 2013 and it was dissolved 3 years, 2 months, 28 days ago, on 16 March 2021. The company address is 3 Stevenson Square 3 Stevenson Square, Manchester, M1 1DN, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Faizan Nayyar

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 06 Sep 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

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

Date: 28 Oct 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Faizan Nayyar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: 3 Stevenson Square Northern Quarter Manchester Lancashire M1 1DN

Old address: 316 Wilbraham Road Manchester M21 0UU England

Change date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAY & NIGHT PROPERTY SERVICES LIMITED

104 SYCAMORE AVENUE,SOUTH SHIELDS,NE34 8BH

Number:07805435
Status:ACTIVE
Category:Private Limited Company

DIAMOND WINDOWS LTD

UNIT 6,ROCHDALE,OL12 0EP

Number:10824944
Status:ACTIVE
Category:Private Limited Company

FAIRPLAY RESIDENTIAL PROPERTIES LIMITED

13-17 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:04771807
Status:ACTIVE
Category:Private Limited Company

FLESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10445971
Status:ACTIVE
Category:Private Limited Company

LUCID FOUNDERS LLP

25-31 PARLIAMENT STREET,LIVERPOOL,L8 5RN

Number:OC370632
Status:ACTIVE
Category:Limited Liability Partnership

MARTIN BENNETT PHOTOGRAPHY LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:06014731
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