GLOBAL DATA INSIGHTS LIMITED

4 Beaconsfield Road, St. Albans, AL1 3RD, England
StatusACTIVE
Company No.10808332
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

GLOBAL DATA INSIGHTS LIMITED is an active private limited company with number 10808332. It was incorporated 6 years, 11 months, 14 days ago, on 07 June 2017. The company address is 4 Beaconsfield Road, St. Albans, AL1 3RD, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Steven Gilroy

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Howard Leslie Block

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gilroy

Appointment date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Grant Holbrook

Termination date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-27

Psc name: Richard Chernicoff

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greg Evan Lindberg

Cessation date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Robert Hall

Termination date: 2022-12-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Grant Holbrook

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Scott Robert Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridgett Hurley

Termination date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2021

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: 06 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Herwig

Termination date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Ms Bridgett Hurley

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Evan Lindberg

Termination date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Marc Howard Greenspan

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Eric Dunkelberg

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: 1st Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom

New address: 4 Beaconsfield Road St. Albans AL1 3rd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108083320001

Charge creation date: 2017-10-02

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOD TRADING SERVICES LIMITED

8 BRIGHTS WALK,IPSWICH,IP5 2ED

Number:11142214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B & A PROPERTIES (UK) LIMITED

293 SLADE LANE,MANCHESTER,M19 2HR

Number:05914457
Status:ACTIVE
Category:Private Limited Company

DEXON EXPERT LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL020343
Status:ACTIVE
Category:Limited Partnership

GABLE 15 LIMITED

106 GREAT ROW VIEW,NEWCASTLE,ST5 0GH

Number:11780789
Status:ACTIVE
Category:Private Limited Company

GJ CARE AND TRAINING LTD

CARE OFFICES, 106,BARRY,CF62 7AJ

Number:06730307
Status:ACTIVE
Category:Private Limited Company

SAMMY & CO TAX ASSOCIATE LTD

UNIT 59 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX

Number:09663854
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