- Company Overview for WALSH GLOBAL MANAGEMENT LIMITED (05248355)
- Filing history for WALSH GLOBAL MANAGEMENT LIMITED (05248355)
- People for WALSH GLOBAL MANAGEMENT LIMITED (05248355)
- More for WALSH GLOBAL MANAGEMENT LIMITED (05248355)
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
|
|
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
|
|
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
|
|
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 |