GLOBAL BARTENDING LTD
Status | ACTIVE |
Company No. | 11129840 |
Category | Private Limited Company |
Incorporated | 02 Jan 2018 |
Age | 6 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL BARTENDING LTD is an active private limited company with number 11129840. It was incorporated 6 years, 6 months, 4 days ago, on 02 January 2018. The company address is Unit 3 Ashton Gate Unit 3 Ashton Gate, Romford, RM3 8UF, Essex, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 13 Apr 2024
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-30
Psc name: Mr Daniel Lee Dove
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Isabel Dove
Notification date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-16
Old address: Unit 3 Ashton Gate Ashton Road Romford Essex RM3 8UF United Kingdom
New address: Unit 3 Ashton Gate Ashton Road Romford Essex RM3 8UF
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-16
Old address: Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom
New address: Unit 3 Ashton Gate Ashton Road Romford Essex RM3 8UF
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Resolution
Date: 15 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Apr 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-30
Capital : 100.00 GBP
Documents
Change person secretary company with change date
Date: 15 Apr 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-28
Officer name: Mrs Patricia Isabel Dove
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-14
Officer name: Mr Daniel Lee Dove
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-14
Psc name: Mr Daniel Lee Dove
Documents
Appoint person secretary company with name date
Date: 31 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Isabel Dove
Appointment date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 16 Normanhurst Hutton Brentwood Essex CM13 1BG United Kingdom
New address: Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW
Documents
Some Companies
REAR OF 25,BOURNEMOUTH,BH1 3SH
Number: | 04177146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 08042535 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GRANARY CENTRAL BUILDINGS,WOMBOURNE,WV5 9DN
Number: | 08938467 |
Status: | ACTIVE |
Category: | Private Limited Company |
R K HARRISON INSURANCE BROKERS LIMITED
ONE CREECHURCH PLACE,LONDON,EC3A 5AF
Number: | 06720048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERRINGHAM AVENUE,LONDON,N17 9RU
Number: | 11063267 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11053846 |
Status: | ACTIVE |
Category: | Private Limited Company |