GLOBAL COMPLIANCE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08970021 |
Category | Private Limited Company |
Incorporated | 01 Apr 2014 |
Age | 10 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
GLOBAL COMPLIANCE CONSULTING LIMITED is an dissolved private limited company with number 08970021. It was incorporated 10 years, 2 months, 1 day ago, on 01 April 2014 and it was dissolved 1 year, 7 months, 7 days ago, on 26 October 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore HA7 3HA United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
New address: C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore HA7 3HA
Old address: 27 Westlea Avenue Watford WD25 9DH England
Change date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
New address: 27 Westlea Avenue Watford WD25 9DH
Old address: , 9 Berkhamsted Avenue, Wembley, Middlesex, HA9 6DU, England
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
New address: 27 Westlea Avenue Watford WD25 9DH
Change date: 2015-04-21
Old address: , Jubilee House East Beach, Lytham St. Annes, Lancashire, FY8 5FT, England
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
New address: 27 Westlea Avenue Watford WD25 9DH
Change date: 2015-04-21
Old address: , C/O Charterwells, 42-44 Clarendon Road, Watford, WD17 1JJ
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Krishna Mallipal
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: , Unit 15 Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England
New address: 27 Westlea Avenue Watford WD25 9DH
Change date: 2015-04-01
Documents
Capital allotment shares
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-12-05
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Ms Chhayaben Patel
Documents
Incorporation company
Date: 01 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HJS RECOVERY (UK) LTD,SOUTHAMPTON,SO15 2EA
Number: | 03525106 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF
Number: | 04400821 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SALOP GROVE,NEWCASTLE-UNDER-LYME,ST5 3EB
Number: | 09233089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ
Number: | 08741854 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10070507 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PROJECTION WEST,READING,RG1 1ET
Number: | 11227985 |
Status: | ACTIVE |
Category: | Private Limited Company |