GLOBAL CREATIVE INVESTMENT & MANAGMENT LIMITED
Status | DISSOLVED |
Company No. | 09423242 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
GLOBAL CREATIVE INVESTMENT & MANAGMENT LIMITED is an dissolved private limited company with number 09423242. It was incorporated 9 years, 5 months, 7 days ago, on 05 February 2015 and it was dissolved 2 years, 1 month, 12 days ago, on 31 May 2022. The company address is Office 3.05 1 King Street, London, EC2V 8AU, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Resolution
Date: 30 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ulf Jimmy Broddesson
Appointment date: 2019-12-23
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celo Gjolleshi
Termination date: 2019-12-23
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Clifford
Termination date: 2019-12-23
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Anthony Clifford
Cessation date: 2019-12-23
Documents
Notification of a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ulf Jimmy Broddesson
Notification date: 2019-12-23
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Celo Gjolleshi
Appointment date: 2019-12-23
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
Old address: 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
New address: Office 3.05 1 King Street London EC2V 8AU
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Joan Henwood
Cessation date: 2019-06-20
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Clifford
Notification date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Clifford
Appointment date: 2019-01-04
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keevin Lutchumun
Termination date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Clifford
Termination date: 2017-06-22
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keevin Lutchumun
Appointment date: 2017-06-22
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Some Companies
3 LYTTLETON COURT,HALESOWEN,B63 3HN
Number: | 11122001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK,MIDSOMER NORTON,BA3 2BB
Number: | OC375040 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM WEST MIDLANDS,B30 3JN
Number: | 03721181 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC514665 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUIAN RUNLI MACHINERY CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11746880 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HAGGS FARM,HARROGATE,HG3 1EQ
Number: | 07489527 |
Status: | ACTIVE |
Category: | Private Limited Company |