Advanced company searchLink opens in new window

GLOBAL ACESSORIESS LIMITED

Company number 11086027

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)
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2023 DS01 Application to strike the company off the register
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2022 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Cavendish House, 2nd Floor North 369 Burnt Oak Broadway C/O Sk Accountants Edgware HA8 5AW on 15 November 2022
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Jun 2020 PSC01 Notification of Ahmad Zia Noor as a person with significant control on 13 March 2020
29 Jun 2020 PSC07 Cessation of Mustafa Samadi as a person with significant control on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Mustafa Samadi as a director on 13 March 2020
29 Jun 2020 AP01 Appointment of Mr Ahmad Zia Noor as a director on 13 March 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 AD01 Registered office address changed from 230 Station Road Edgware HA8 7AU England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 4 May 2020
04 May 2020 PSC01 Notification of Mustafa Samadi as a person with significant control on 4 May 2020
04 May 2020 TM01 Termination of appointment of Fida Mohammadi as a director on 1 May 2020
04 May 2020 PSC07 Cessation of Ahmad Zia Noor as a person with significant control on 1 May 2020
13 Mar 2020 DS02 Withdraw the company strike off application
13 Mar 2020 AP01 Appointment of Mr Mustafa Samadi as a director on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register