GLOBAL ASSESSORS LTD
Status | DISSOLVED |
Company No. | 09396659 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 23 days |
SUMMARY
GLOBAL ASSESSORS LTD is an dissolved private limited company with number 09396659. It was incorporated 9 years, 3 months, 10 days ago, on 20 January 2015 and it was dissolved 2 years, 4 months, 23 days ago, on 07 December 2021. The company address is Malik House Malik House, Bradford, BD1 4PS, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zuzana Zigova
Notification date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mrs Zuzana Zigova
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajda Bibi
Termination date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Sajida Bibi
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
Old address: Oakwood Court City Road Bradford West Yorkshire BD8 8JY England
New address: Malik House 29 Manor Row Bradford BD1 4PS
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
Old address: Malik House 29 Manor Row Bradford West Yorkshire BD1 4PS
New address: Oakwood Court City Road Bradford West Yorkshire BD8 8JY
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Some Companies
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 08649037 |
Status: | ACTIVE |
Category: | Community Interest Company |
64 KING STREET,SOUTHALL,UB2 4DB
Number: | 09535873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLESTEADS DEVELOPMENTS LIMITED
CASTLESTEADS LODGE,KENDAL,LA9 7PR
Number: | 04495913 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND WEAVER CONSTRUCTION LIMITED
12 NEWLAND,,LN1 1XD
Number: | 01148448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OCHRE YARDS BLOCK 9 MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 09543348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PENSARNDDU FACH,CARDIGAN,SA43 2JB
Number: | 09056365 |
Status: | ACTIVE |
Category: | Private Limited Company |