Advanced company searchLink opens in new window

WALSH GLOBAL MANAGEMENT LIMITED

Company number 05248355

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
22 Aug 2017 TM01 Termination of appointment of Ashley Daniel Tabor as a director on 22 August 2017
22 Aug 2017 TM02 Termination of appointment of Ashley Daniel Tabor as a secretary on 22 August 2017
22 Aug 2017 AP01 Appointment of Dr David James Forecast as a director on 21 August 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Michael Louis Vincent Walsh on 20 June 2017
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Michael Louis Vincent Walsh on 28 September 2011
22 Nov 2010 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 22 November 2010
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Ashley Daniel Tabor on 15 October 2009