GLOBAL FILM EDUCATION LIMITED

17 - 18 Great Pulteney Street, London, W1F 9NE, England
StatusDISSOLVED
Company No.11357375
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 2 months
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 10 months, 5 days

SUMMARY

GLOBAL FILM EDUCATION LIMITED is an dissolved private limited company with number 11357375. It was incorporated 6 years, 2 months ago, on 11 May 2018 and it was dissolved 1 year, 10 months, 5 days ago, on 06 September 2022. The company address is 17 - 18 Great Pulteney Street, London, W1F 9NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Payne Audsley

Termination date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Payne Audsley

Cessation date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 2 Woodside Cottages Udimore Rye TN31 6AE United Kingdom

New address: 17 - 18 Great Pulteney Street London W1F 9NE

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garnet Harrison

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 560 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-17

Officer name: Mr Ian Frederick Wall

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-21

Capital : 450 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tong Zhou

Appointment date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Frederick Wall

Appointment date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Kinsella

Notification date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Henry Edward Behling

Notification date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Warren

Notification date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Edward Hawkey-Smith

Notification date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair Payne Audsley

Notification date: 2018-06-14

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 50 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garnet Harrison

Cessation date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Payne Audsley

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Warren

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Hawkey-Smith

Appointment date: 2018-06-14

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR CARE MOT STATION LTD

13 LEESE STREET,STOKE-ON-TRENT,ST4 1AL

Number:09845405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESIGN & INNOVATE LIMITED

56 AUGUSTA STREET,GRIMSBY,DN34 4TJ

Number:07208929
Status:ACTIVE
Category:Private Limited Company

EPG CROWD MANAGEMENT LIMITED

APPLEYARD BUILDINGS MASTER ROAD,STOCKTON-ON-TEES,TS17 0BE

Number:11619730
Status:ACTIVE
Category:Private Limited Company

KWAFER FINANCE LIMITED

444 EAST PRESCOT ROAD,LIVERPOOL,L14 2EH

Number:09739000
Status:ACTIVE
Category:Private Limited Company

NANJING LINER GLOBAL LOGISTICS LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:09021692
Status:ACTIVE
Category:Private Limited Company

SUPPORT BOOKKEEPING LTD

31 LANDCROSS DRIVE,NORTHAMPTON,NN3 3LR

Number:11855683
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