GLOBAL AIRPORT & BORDER SYSTEMS LTD
Status | DISSOLVED |
Company No. | 11475529 |
Category | Private Limited Company |
Incorporated | 20 Jul 2018 |
Age | 5 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
GLOBAL AIRPORT & BORDER SYSTEMS LTD is an dissolved private limited company with number 11475529. It was incorporated 5 years, 10 months, 19 days ago, on 20 July 2018 and it was dissolved 1 year, 4 months, 15 days ago, on 24 January 2023. The company address is Unit 1 Easter Court Europa Boulevard Unit 1 Easter Court Europa Boulevard, Warrington, WA5 7ZB.
Company Fillings
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Hope
Termination date: 2022-08-19
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-23
Officer name: Tre Cartier
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type dormant
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Godfrey Hope
Appointment date: 2019-02-21
Documents
Notification of a person with significant control statement
Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Mar 2019
Action Date: 21 Feb 2019
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2019-02-21
Documents
Capital name of class of shares
Date: 12 Mar 2019
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-21
Psc name: Anthony Maxwell Hudson
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-21
Officer name: Anthony Maxwell Hudson
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-21
Officer name: Mr David Hickson
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 107 Fleet Street Fleet Street London EC4A 2AB United Kingdom
Change date: 2019-03-08
New address: Unit 1 Easter Court Europa Boulevard Gemini Business Park Warrington WA5 7ZB
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tre Cartier
Appointment date: 2019-02-21
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Humphreys
Appointment date: 2019-02-21
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Hickson
Appointment date: 2019-02-21
Documents
Some Companies
47 HOWARD ROAD,ROYSTON,SG8 6LU
Number: | 04932542 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 KILLULTAGH AVENUE,CRUMLIN,BT29 4GY
Number: | NI623855 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 PENDARVIS TERRACE,PORT TALBOT,SA12 6AX
Number: | 08993061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 10207151 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,CANNOCK,WS11 8XW
Number: | 03133545 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CHURCH LANE,WIMBLEDON,SW19 3PB
Number: | 09321073 |
Status: | ACTIVE |
Category: | Private Limited Company |