GLOBAL ENTERPRISE FOR EXCELLENCE LIMITED
Status | DISSOLVED |
Company No. | SC604060 |
Category | Private Limited Company |
Incorporated | 31 Jul 2018 |
Age | 5 years, 10 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 25 days |
SUMMARY
GLOBAL ENTERPRISE FOR EXCELLENCE LIMITED is an dissolved private limited company with number SC604060. It was incorporated 5 years, 10 months, 4 days ago, on 31 July 2018 and it was dissolved 2 years, 9 months, 25 days ago, on 10 August 2021. The company address is 19 Glenmill Crescent, Glasgow, G53 7HL, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 19 Glenmill Crescent Glasgow G53 7HL
Change date: 2021-03-30
Old address: 0/2 169 Craighall Road Glasgow G4 9TN Scotland
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-08
Psc name: Sireesha Vattikutti
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vidya Sagar Vattikuti
Cessation date: 2020-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Vidya Sagar Vattikuti
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sireesha Vattikutti
Appointment date: 2020-10-08
Documents
Notification of a person with significant control
Date: 31 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vidya Sagar Vattikuti
Notification date: 2020-08-25
Documents
Cessation of a person with significant control
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-24
Psc name: Sireesha Vattikutti
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-24
Officer name: Sireesha Vattikutti
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-20
Officer name: Mr Vidya Sagar Vattikuti
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 169 02, 169 Craighall Road Glasgow G4 9TN Scotland
New address: 0/2 169 Craighall Road Glasgow G4 9TN
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sireesha Vattikutti
Appointment date: 2020-05-20
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-20
Officer name: Varun Girish Sahai Mathur
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: 169 02, 169 Craighall Road Glasgow G4 9TN
Old address: G/2,169 Craighall Road Glasgow G4 9TN Scotland
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 5, 1 Sandbank Drive, Glasgow Sandbank Drive Glasgow G20 0DA United Kingdom
New address: G/2,169 Craighall Road Glasgow G4 9TN
Documents
Accounts with accounts type dormant
Date: 27 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Some Companies
4 CRESCENT PLACE,BRIGHTON,BN2 1AS
Number: | 10004463 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DAISY LEA LANE,HUDDERSFIELD,HD3 3JA
Number: | 11348388 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 11777464 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08544284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
140 PARK AVENUE,BARKING,IG11 8QY
Number: | 11665678 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF LONDON INSTITUTE,UNIVERSITY COLLEGE LONDON,WC1H 0PY
Number: | 02532446 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |