CGLOBAL LTD
Status | ACTIVE |
Company No. | 10542212 |
Category | Private Limited Company |
Incorporated | 29 Dec 2016 |
Age | 7 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CGLOBAL LTD is an active private limited company with number 10542212. It was incorporated 7 years, 3 months, 30 days ago, on 29 December 2016. The company address is Asa House Asa House, Leicester, LE5 0DA, England.
Company Fillings
Cessation of a person with significant control
Date: 28 Feb 2024
Action Date: 19 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Tracey
Cessation date: 2023-08-19
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 19 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-19
Officer name: Mr Jeetinderpal Singh Digpal
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-28
New address: Asa House 11 Ash Street Leicester LE5 0DA
Old address: 71-75 Shelton Street, Covent Garden London WC2H 9JQ England
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-16
New address: 71-75 Shelton Street, Covent Garden London WC2H 9JQ
Old address: Office 3752 321-323 High Road High Road, Chadwell Heath Essex RM6 6AX England
Documents
Gazette filings brought up to date
Date: 08 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2023
Action Date: 01 Apr 2023
Category: Address
Type: AD01
New address: Office 3752 321-323 High Road High Road, Chadwell Heath Essex RM6 6AX
Change date: 2023-04-01
Old address: None Moston Lane Manchester M40 9WB England
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: 290 Moston Lane Manchester M40 9WB England
Change date: 2023-03-30
New address: None Moston Lane Manchester M40 9WB
Documents
Gazette filings brought up to date
Date: 07 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England
Change date: 2022-10-31
New address: 290 Moston Lane Manchester M40 9WB
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Oakes
Termination date: 2022-04-30
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-27
Officer name: Mr George Gabriel Iosef
Documents
Accounts with accounts type dormant
Date: 08 Apr 2022
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
Old address: 113a New Hall Lane Preston Lancashire PR1 5PB
New address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
Documents
Gazette filings brought up to date
Date: 25 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Tracey
Termination date: 2020-06-24
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Matthew Oakes
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Tracey
Notification date: 2020-01-22
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grzegorz Krzeszowski
Cessation date: 2020-01-22
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grzegorz Krzeszowski
Termination date: 2020-01-22
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mr Mark Tracey
Documents
Gazette filings brought up to date
Date: 11 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
Old address: 152 - 160 City Road London EC1V 2NX United Kingdom
Change date: 2020-05-22
New address: 113a New Hall Lane Preston Lancashire PR1 5PB
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Some Companies
SUITE 29,LONDON,NW8 6AG
Number: | 11247058 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBROOK UNDERWRITING LIMITED
1 MINSTER COURT,LONDON,EC3R 7AA
Number: | 04286691 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 08950139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNICORN HOUSE,BLACKPOOL,FY3 7UN
Number: | 11317915 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WAUKGLEN AVENUE,GLASGOW,G53 7YL
Number: | SC558084 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM COURT BUSINESS CENTRE UNITS 2 & 3 BLENHEIM COURT,PETERBOROUGH,PE1 2DU
Number: | 07652937 |
Status: | ACTIVE |
Category: | Private Limited Company |