- Company Overview for GLOBAL AWARE INTERNATIONAL GROUP LIMITED (09349301)
- Filing history for GLOBAL AWARE INTERNATIONAL GROUP LIMITED (09349301)
- People for GLOBAL AWARE INTERNATIONAL GROUP LIMITED (09349301)
- Insolvency for GLOBAL AWARE INTERNATIONAL GROUP LIMITED (09349301)
- More for GLOBAL AWARE INTERNATIONAL GROUP LIMITED (09349301)
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) |
---|---|---|---|
21 Mar 2019 | TM01 | Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
10 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 | |
07 Apr 2016 | AP04 | Appointment of Insight Nominees Limited as a secretary on 31 March 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
22 Jan 2015 | CERTNM |
Company name changed gaig LIMITED\certificate issued on 22/01/15
|
|
22 Jan 2015 | CONNOT | Change of name notice | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|