Middlesbrough
TS5 5HR
Website | globalwideuk.com |
---|
Registered Address | 87 Acklam Road Middlesbrough Cleveland TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
100 at £1 | Tanveer Hussain 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (2 pages) |
7 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
5 April 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
5 April 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
21 August 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Company name changed globalwideuk LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed globalwideuk LIMITED\certificate issued on 29/06/15
|
22 June 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 February 2015 | Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page) |
14 July 2014 | Registered office address changed from 117 the Headrow Leeds LS1 5JW to Broad Gate the Headrow Leeds LS1 8EQ on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 117 the Headrow Leeds LS1 5JW to Broad Gate the Headrow Leeds LS1 8EQ on 14 July 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 February 2014 | Company name changed sovereign business consultancy LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed sovereign business consultancy LIMITED\certificate issued on 18/02/14
|
17 February 2014 | Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR United Kingdom on 17 February 2014 (1 page) |
13 May 2013 | Incorporation (20 pages) |
13 May 2013 | Incorporation (20 pages) |