GLOBAL75 LIMITED

22 Regent Street 22 Regent Street, Bristol, BS15 8JS, England
StatusDISSOLVED
Company No.10256007
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 3 days

SUMMARY

GLOBAL75 LIMITED is an dissolved private limited company with number 10256007. It was incorporated 7 years, 10 months, 22 days ago, on 29 June 2016 and it was dissolved 10 months, 3 days ago, on 18 July 2023. The company address is 22 Regent Street 22 Regent Street, Bristol, BS15 8JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Dave Player

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amerjit Kaur

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Winston Player

Change date: 2016-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Winston Player

Change date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: 22 Regent Street Kingswood Bristol BS15 8JS

Old address: T/a Convert2Cash 22 Regent Street Kingswood Bristol BS15 8JS England

Change date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: T/a Convert2Cash 22 Regent Street Kingswood Bristol BS15 8JS

Old address: C/O Convert2Cash 22 Regent Street Bristol BS15 8JS England

Change date: 2016-08-10

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND M INVESTORS LTD

C/O 32 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:10825764
Status:ACTIVE
Category:Private Limited Company

EH CAPITAL PARTNERS 1 LLP

THE PHOENIX YARD,LEICESTER,LE1 5TE

Number:OC418343
Status:ACTIVE
Category:Limited Liability Partnership

FAT LOLLY SAMS LIMITED

22 UPTON ROAD,BIRKENHEAD,CH41 0DF

Number:10757704
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN PLACE (HORSHAM) MANAGEMENT LIMITED

NORHEADS HOUSE,BIGGIN HILL,TN16 3GA

Number:10922050
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARIE LARVIN LIMITED

13 MUSBURY STREET,LONDON,E1 0PJ

Number:11581532
Status:ACTIVE
Category:Private Limited Company

TILLS 4 CHANGE LIMITED

UNIT 3A AUSTIN PARK,RINGWOOD,BH24 3FG

Number:05529576
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