GLOBAL SPORTS INVESTORS LTD

06750243
38 FLANCHFORD ROAD REIGATE SURREY RH2 8AB

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
16 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 7 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 6 Buy now
10 Feb 2017 resolution Resolution 3 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
20 Nov 2014 officers Change of particulars for director (Mr Edmund Charles Stanford Ivens) 2 Buy now
20 Nov 2014 officers Change of particulars for director (Mrs Anne Joy Riach Ivens) 2 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2013 officers Appointment of director (Mrs Anne Joy Riach Ivens) 2 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
25 Nov 2011 officers Appointment of director (Mr Edmund Charles Stanford Ivens) 2 Buy now
25 Nov 2011 officers Termination of appointment of secretary (Hamish Gregorie) 1 Buy now
25 Nov 2011 officers Termination of appointment of director (Belinda Gregorie) 1 Buy now
25 Nov 2011 officers Termination of appointment of director (Hamish Gregorie) 1 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 3 Buy now
10 Aug 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for secretary (Hamish Gregorie) 1 Buy now
17 Feb 2010 officers Change of particulars for director (Hamish Gregorie) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Belinda Jane Stanford Gregorie) 2 Buy now
11 Mar 2009 officers Director and secretary appointed hamish gregorie 1 Buy now
11 Mar 2009 officers Director appointed belinda jane stanford gregorie 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england 1 Buy now
11 Mar 2009 officers Appointment terminated director john cowdry 1 Buy now
11 Mar 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
17 Nov 2008 incorporation Incorporation Company 30 Buy now