LIAM MCGROARTY GLOBAL LIMITED

64 Avenue Grove, Harrogate, HG2 7PD, United Kingdom
StatusDISSOLVED
Company No.11503181
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 6 months, 5 days

SUMMARY

LIAM MCGROARTY GLOBAL LIMITED is an dissolved private limited company with number 11503181. It was incorporated 5 years, 10 months, 20 days ago, on 07 August 2018 and it was dissolved 3 years, 6 months, 5 days ago, on 22 December 2020. The company address is 64 Avenue Grove, Harrogate, HG2 7PD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Bradshaw

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Mary Halliday

Termination date: 2020-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Declan Green

Termination date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Sean Mcgroarty

Notification date: 2020-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Mcgroarty Global Partners

Cessation date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rose Mary Halliday

Appointment date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Sean Mcgroarty

Appointment date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Sean Mcgroarty

Termination date: 2020-01-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-13

Psc name: Liam Mcgroarty Media

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geraldine Bradshaw

Appointment date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Bradshaw

Termination date: 2019-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geraldine Bradshaw

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Declan Green

Appointment date: 2019-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mcgroarty

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Halliday

Termination date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pete Smith

Cessation date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Mcgroarty Media

Notification date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rose Halliday

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Jones

Termination date: 2018-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam Mcgroarty

Termination date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Sean Mcgroarty

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Mcgroarty

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Liam Mcgroarty

Appointment date: 2018-08-09

Documents

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKR HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10663349
Status:ACTIVE
Category:Private Limited Company

BLAKES IT CONSULTANCY LIMITED

210 DROVE ROAD,SWINDON,SN1 3AG

Number:07022461
Status:ACTIVE
Category:Private Limited Company

DESIGNER FIRES LTD

25 TAFF TERRACE,MOUNTAIN ASH,CF45 4PG

Number:11775092
Status:ACTIVE
Category:Private Limited Company

HALIFAX FISHERIES LIMITED

SOVEREIGN WORKS,HALIFAX,

Number:01415142
Status:ACTIVE
Category:Private Limited Company

PHYSICAL TRACKING SYSTEMS LIMITED

BLOOMSBURY COTTAGE PANKRIDGE STREET,FARNHAM,GU10 5QX

Number:09876940
Status:ACTIVE
Category:Private Limited Company

POSITIVE PAWS THERAPY LTD

3 NORTHOLT ROAD,CARTERTON,OX18 3QH

Number:11901262
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