Advanced company searchLink opens in new window

GLOBAL (LEICESTER) LTD

Company number 07472117

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
03 Mar 2017 AD01 Registered office address changed from 41 Spalding Street Leicester LE5 4PH to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 3 March 2017
21 Jun 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Jul 2015 CH01 Director's details changed for Mohmedfaizan Sabir Patel on 14 June 2015
08 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
06 Mar 2014 CH01 Director's details changed for Mohmedfaizan Sabir Patel on 6 March 2014
07 Feb 2014 AD01 Registered office address changed from Coleman House Unit 1, Ground Floor 97 Coleman Road Leicester LE5 4LE United Kingdom on 7 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders