Advanced company searchLink opens in new window

GLOBAL MARKET INSITE UK LIMITED

Company number 04390430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
21 Mar 2016 AD01 Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank London SW1P 3JA on 21 March 2016
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
16 Aug 2013 AUD Auditor's resignation
15 Aug 2013 AA03 Resignation of an auditor
06 Aug 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 December 2011
04 May 2012 TM01 Termination of appointment of Dave Williamson as a director
24 Apr 2012 AP01 Appointment of Thomas Mitchell Mccauley as a director
23 Apr 2012 TM01 Termination of appointment of David Parker as a director
23 Apr 2012 AP01 Appointment of Mrs Anna Morgan as a director
13 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2012 TM02 Termination of appointment of Dietmar Walter as a secretary
07 Feb 2012 TM01 Termination of appointment of Dietmar Walter as a director
06 Feb 2012 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
01 Feb 2012 AA Full accounts made up to 31 December 2010