GLOBAL BUSINESS ANGEL LIMITED
Status | DISSOLVED |
Company No. | 09122892 |
Category | Private Limited Company |
Incorporated | 09 Jul 2014 |
Age | 9 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 2 days |
SUMMARY
GLOBAL BUSINESS ANGEL LIMITED is an dissolved private limited company with number 09122892. It was incorporated 9 years, 10 months, 26 days ago, on 09 July 2014 and it was dissolved 1 year, 1 month, 2 days ago, on 02 May 2023. The company address is 133 Creek Road, London, SE8 3BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Farhan Ijaz Khan
Notification date: 2021-07-23
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhan Ijaz Khan
Appointment date: 2021-07-23
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-23
Psc name: Tahira Yasmin
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Tahira Yasmin
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: 390 London Road Mitcham Surrey CR4 4EA
Change date: 2016-12-07
New address: 133 Creek Road London SE8 3BU
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 17 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
New address: 390 London Road Mitcham Surrey CR4 4EA
Change date: 2014-07-24
Old address: 21 Robins Court Chinbrook Road London SE12 9QW United Kingdom
Documents
Some Companies
OFFICE 2, COURTHOUSE MILL ROAD,PETERBOROUGH,PE8 4BW
Number: | 11045938 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRELLECH COURT,YEOVIL,BA21 3TE
Number: | 10808464 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 A JASMINE GROVE,LONDON,SE20 8JW
Number: | 11571482 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08855295 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OLIVE CONSULTING LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11667868 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE VALLEY,LEEDS,LS17 7NL
Number: | 10702715 |
Status: | ACTIVE |
Category: | Private Limited Company |