GLOBAL CONSORTIUM LIMITED

Charwood House Charwood House, Southwater, RH13 9RT, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10332177
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 29 days

SUMMARY

GLOBAL CONSORTIUM LIMITED is an dissolved private limited company with number 10332177. It was incorporated 7 years, 10 months, 1 day ago, on 16 August 2016 and it was dissolved 2 months, 29 days ago, on 19 March 2024. The company address is Charwood House Charwood House, Southwater, RH13 9RT, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Aug 2023

Action Date: 11 Apr 2023

Category: Capital

Type: SH02

Capital : 13,315,527 GBP

Date: 2023-04-11

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-25

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/23

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-07

Capital : 21,924,620 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Jul 2023

Action Date: 11 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-11

Capital : 21,115,347 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Jul 2023

Action Date: 19 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-19

Capital : 17,909,527 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Jul 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-28

Capital : 13,334,527 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Jul 2023

Action Date: 13 Jul 2022

Category: Capital

Type: SH02

Capital : 17,995,347 GBP

Date: 2022-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Sep 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH02

Capital : 22,293,096 GBP

Date: 2022-06-29

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Sep 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH02

Capital : 22,293,096 GBP

Date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Campbell

Appointment date: 2022-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 10 Dec 2020

Category: Capital

Type: SH01

Capital : 22,293,096 GBP

Date: 2020-12-10

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-27

Charge number: 103321770001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mark Andrews

Cessation date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Russell Wickland

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Wickland

Cessation date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Luke Evershed

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: N H Southeast Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe King

Cessation date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Lloyd John King

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Andrea Evershed

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-09

Capital : 100,350.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr Charles Allan Campbell

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMARRAGE DIGITAL CONSULTANCY LIMITED

24 BRIGHTON AVENUE,LONDON,E17 7NE

Number:10742565
Status:ACTIVE
Category:Private Limited Company

FUTUREMADE LTD

6 SHORTBUTTS LANE,LICHFIELD,WS14 9BT

Number:09451077
Status:ACTIVE
Category:Private Limited Company

G. & J. MANN LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:00626982
Status:ACTIVE
Category:Private Limited Company

MASTER MEYDAN LTD

1 BRIDGE STREET,MANSFIELD,NG18 1AL

Number:10872663
Status:ACTIVE
Category:Private Limited Company

PONS RACING UK LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10514057
Status:ACTIVE
Category:Private Limited Company

TAG CONSTRUCTION (UK) LTD

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:03170780
Status:LIQUIDATION
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