GLOBAL FOOD & LEISURE SERVICES LTD

19 Lunan Place, Leeds, LS8 4ES, England
StatusLIQUIDATION
Company No.10333342
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

GLOBAL FOOD & LEISURE SERVICES LTD is an liquidation private limited company with number 10333342. It was incorporated 7 years, 10 months, 18 days ago, on 17 August 2016. The company address is 19 Lunan Place, Leeds, LS8 4ES, England.



Company Fillings

Liquidation compulsory winding up order

Date: 30 Mar 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

Old address: 3 Meadow St Northwich CW9 5BF England

New address: 19 Lunan Place Leeds LS8 4ES

Documents

View document PDF

Resolution

Date: 11 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Termination date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Khan

Cessation date: 2020-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ginesh Baratcumar

Notification date: 2020-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ginesh Baratcumar

Appointment date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marinela Dumitru

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Khan

Notification date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marinela Dumitru

Termination date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martins Bonders

Cessation date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marinela Dumitru

Notification date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martins Bonders

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marinela Dumitru

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Awais Ahmad

Termination date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Awais Ahmad

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Khan

Appointment date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martins Bonders

Notification date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Huw Martin Oddy

Cessation date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calin Hajdu

Termination date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 283 Copsterhill Rd Oldham OL8 3DE England

New address: 3 Meadow St Northwich CW9 5BF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martins Bonders

Appointment date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Calin Hadju

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Calin Hadju

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Hadju Calin

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: 40 Stephen St Bury BL8 2PU England

New address: 283 Copsterhill Rd Oldham OL8 3DE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Zvanere

Termination date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hadju Calin

Appointment date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Jane Woodward

Cessation date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Termination date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Miss Jana Zvenere

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Hussain

Termination date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jana Zvenere

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Hussain

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Woodward

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Martin Oddy

Termination date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 67-68 Hatton Garden London EC1N 8JY England

New address: 40 Stephen St Bury BL8 2PU

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Khan

Appointment date: 2017-08-07

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKEW HARDWARE UK LTD

15 ST AUGUSTINE AVENUE,LONDON,W5 1ED

Number:10934948
Status:ACTIVE
Category:Private Limited Company
Number:LP013273
Status:ACTIVE
Category:Limited Partnership

L WOLFRAM LIMITED

13 PENNETHORNE CLOSE,LONDON,E9 7HF

Number:10728381
Status:ACTIVE
Category:Private Limited Company

PAPAYA STUDIO LTD.

11 ORCHARD WAY,CHEDDAR,BS27 3JA

Number:09315691
Status:ACTIVE
Category:Private Limited Company

ROAD 2 RAIL ACCESS LIMITED

SAYONARA POPLARS ROAD,ABERGAVENNY,NP7 6LW

Number:11245065
Status:ACTIVE
Category:Private Limited Company

STUDIO AS LIMITED

90-92 KING STREET,MAIDSTONE,ME14 1BH

Number:06519554
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