Advanced company searchLink opens in new window

GLOBAL INVESTMENTS INCORPORATED LIMITED

Company number 08462386

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)
13 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
12 Jul 2022 AD01 Registered office address changed from C/O C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 12 July 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
12 Jul 2022 LIQ01 Declaration of solvency
12 Jul 2022 600 Appointment of a voluntary liquidator
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 CH01 Director's details changed for Mr Michael John Moodie on 16 September 2021
17 Sep 2021 PSC04 Change of details for Mr Michael John Moodie as a person with significant control on 16 September 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 PSC04 Change of details for Mr Michael John Moodie as a person with significant control on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Moodie on 28 August 2018
25 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
13 Mar 2018 CH01 Director's details changed for Mr John Odonoghue on 10 November 2017
12 Mar 2018 PSC04 Change of details for Mr John O'donoghue as a person with significant control on 10 November 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017