CGLOBAL LTD

Asa House Asa House, Leicester, LE5 0DA, England
StatusACTIVE
Company No.10542212
CategoryPrivate Limited Company
Incorporated29 Dec 2016
Age7 years, 3 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN LOGISTIC UK LTD

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

JCQS ASSOCIATES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08950139
Status:ACTIVE
Category:Private Limited Company

MENUAPPY LIMITED

UNICORN HOUSE,BLACKPOOL,FY3 7UN

Number:11317915
Status:ACTIVE
Category:Private Limited Company

MSPLASTICS LTD

29 WAUKGLEN AVENUE,GLASGOW,G53 7YL

Number:SC558084
Status:ACTIVE
Category:Private Limited Company

RUPEN HOUSE LTD

BLENHEIM COURT BUSINESS CENTRE UNITS 2 & 3 BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:07652937
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