GLOBAL CREATIVE INVESTMENT & MANAGMENT LIMITED

Office 3.05 1 King Street, London, EC2V 8AU, England
StatusDISSOLVED
Company No.09423242
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 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

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARE CONSULTING LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:11122001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVENT STORE OSS LLP

WANSDYKE BUSINESS CENTRE UNIT 22 MIDSOMER ENTERPRISE PARK,MIDSOMER NORTON,BA3 2BB

Number:OC375040
Status:ACTIVE
Category:Limited Liability Partnership

LONGITUDE ENGINEERING LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM WEST MIDLANDS,B30 3JN

Number:03721181
Status:ACTIVE
Category:Private Limited Company

RCT LIMITED

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

TEAM SPORTS EUROPE LIMITED

THE GRANARY HAGGS FARM,HARROGATE,HG3 1EQ

Number:07489527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source