GLOBAL IMPORTS AND SUPPLIES LTD
Status | LIQUIDATION |
Company No. | 08867056 |
Category | Private Limited Company |
Incorporated | 29 Jan 2014 |
Age | 10 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL IMPORTS AND SUPPLIES LTD is an liquidation private limited company with number 08867056. It was incorporated 10 years, 4 months, 6 days ago, on 29 January 2014. The company address is Marine Marine, Cowes, PO31 7DJ, Isle Of Wight, England.
Company Fillings
Liquidation compulsory defer dissolution
Date: 28 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 28 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 03 Oct 2016
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 03 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Grassick
Termination date: 2015-11-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-27
Old address: Suite 2, 10 Midland Road Luton LU2 0HR England
New address: Marine Thetis Road Cowes Isle of Wight PO31 7DJ
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Thomspon
Appointment date: 2015-09-03
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Thompson
Appointment date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
New address: Suite 2, 10 Midland Road Luton LU2 0HR
Change date: 2015-06-09
Old address: Kings Court 17 School Road Hall Green Birmingham West Mids B28 8JG
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Old address: Heath Farm Alcester Road Wythall Birmingham B47 6AJ United Kingdom
Change date: 2015-03-03
New address: Kings Court 17 School Road Hall Green Birmingham West Mids B28 8JG
Documents
Some Companies
POND BARN HALL ROAD,NORWICH,NR13 5DN
Number: | 09125730 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY LAUNDRETTE (GLYNEATH) LIMITED
27 BETHEL ROAD,SWANSEA,SA9 2PS
Number: | 06288544 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROMPTON DRIVE,WARRINGTON,WA2 8XQ
Number: | 08246795 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | OC414819 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 05764969 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STROUDWATER PARK,WEYBRIDGE,KT13 0DT
Number: | 09097558 |
Status: | ACTIVE |
Category: | Private Limited Company |