GLOBAL ARRIVALS LTD

Suites 7 & 9 St James' House Suites 7 & 9 St James' House, Salford, M6 5FW, England
StatusDISSOLVED
Company No.09358657
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 4 days

SUMMARY

GLOBAL ARRIVALS LTD is an dissolved private limited company with number 09358657. It was incorporated 9 years, 4 months, 17 days ago, on 17 December 2014 and it was dissolved 4 years, 9 months, 4 days ago, on 30 July 2019. The company address is Suites 7 & 9 St James' House Suites 7 & 9 St James' House, Salford, M6 5FW, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Yu Wai Amelia Lee

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ho Fu Yau

Termination date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Heather Ngan

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Yat Jone Sunny Lam

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Ms Yu Wai Amelia Lee

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Unit 4 Alexandra Trading Estate, Alexandra Road Handsworth Birmingham B21 0PD England

Change date: 2017-04-04

New address: Suites 7 & 9 st James' House Pendleton Way Salford M6 5FW

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Ms Chloe Heather Ngan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-27

Officer name: Ms Yu Wa Amelia Lee

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-27

Officer name: Ms Yu Wa Amelia Lee

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yu Wa Amelia Lee

Appointment date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ho Fu Yao

Change date: 2015-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: C/O Duboff & Co, Kingsbury House 468 Church Lane London NW9 8UA United Kingdom

New address: Unit 4 Alexandra Trading Estate, Alexandra Road Handsworth Birmingham B21 0PD

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ho Fu Yao

Appointment date: 2015-07-13

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IEM3 LTD

8 ALBANY STREET,EDINBURGH,EH1 3QB

Number:SC627803
Status:ACTIVE
Category:Private Limited Company

L & L DILLON LIMITED

3, SADDLER AVENUE, ASTON LODGE,STAFFORDSHIRE,ST15 8YH

Number:06230146
Status:ACTIVE
Category:Private Limited Company

M C P PLUMBING & HEATING (MIDLANDS) LTD

206 HYDES RD,WEST BROMWICH,B71 2ED

Number:07261838
Status:ACTIVE
Category:Private Limited Company

M D R CONSULTANTS LIMITED

7 ASCOT MEWS,WALLINGTON,SM6 9PQ

Number:07467303
Status:ACTIVE
Category:Private Limited Company

T H DEW & SONS LIMITED

1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:04358018
Status:ACTIVE
Category:Private Limited Company

TADEAS SMEJKAL TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11964762
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