GLOBAL BARTENDING LTD

Unit 3 Ashton Gate Unit 3 Ashton Gate, Romford, RM3 8UF, Essex, United Kingdom
StatusACTIVE
Company No.11129840
CategoryPrivate Limited Company
Incorporated02 Jan 2018
Age6 years, 6 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 27 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN PRINT INTERNET LIMITED

REAR OF 25,BOURNEMOUTH,BH1 3SH

Number:04177146
Status:ACTIVE
Category:Private Limited Company

HYDROCARBON SOLUTIA LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:08042535
Status:ACTIVE
Category:Private Limited Company

LONGFORD (SERVICES) LIMITED

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

START STACK LIMITED

SHERRINGHAM AVENUE,LONDON,N17 9RU

Number:11063267
Status:ACTIVE
Category:Private Limited Company

STLUCEINC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11053846
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