GLOBAL MOBILITY CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08712479 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 9 months, 28 days |
SUMMARY
GLOBAL MOBILITY CONSULTING LIMITED is an dissolved private limited company with number 08712479. It was incorporated 10 years, 7 months, 29 days ago, on 01 October 2013 and it was dissolved 1 year, 9 months, 28 days ago, on 02 August 2022. The company address is 19 Warrender Road, London, N19 5EQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 23 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-23
Documents
Change account reference date company previous extended
Date: 28 Apr 2022
Action Date: 23 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-23
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: 19 Warrender Road London N19 5EQ
Old address: 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG
New address: 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: David Edward Killeen
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Killeen
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Capital allotment shares
Date: 04 Nov 2015
Action Date: 01 Nov 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HOUSE OF JAMES TRANSPORT LIMITED
GREEN LANE,RIPON,HG4 5HP
Number: | 01330061 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 323/325 MILE OAK ROAD,BRIGHTON,BN41 2RB
Number: | 11038913 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ALBERT EMBANKMENT,LONDON,SE1 7GS
Number: | 11763109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKTHORN LODGE,NARBERTH,SA67 8RR
Number: | 10293052 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C,LONDON,W1T 4SQ
Number: | 11650949 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE,BRADFORD,BD8 9HQ
Number: | 08985970 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |