This company is commonly known as Global Acquisitions Limited. The company was founded 9 years ago and was given the registration number 09261082. The firm's registered office is in NORWICH. You can find them at Office 301, 34 Prince Of Wales Road, Norwich, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GLOBAL ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 09261082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Claddagh Court, Kingdon Road, London, United Kingdom, NW6 1PH | Director | 13 October 2014 | Active |
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 20 August 2021 | Active |
202, Arihant House, 183 St,Zaviers Street, Parel, India, 400012 | Director | 30 September 2017 | Active |
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG | Director | 25 May 2020 | Active |
Rutherford House, Waldegrave Road, Teddington, TW11 8JZ | Director | 02 November 2016 | Active |
Rutherford House, Waldegrave Road, Teddington, United Kingdom, TW11 8JZ | Director | 13 October 2014 | Active |
Rutherford House, Waldegrave Road, Teddington, TW11 8JZ | Director | 28 September 2016 | Active |
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG | Director | 24 May 2020 | Active |
Mr Neil Anthony Wemyss Walsh | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG |
Nature of control | : |
|
Mr John Graham Masters | ||
Notified on | : | 24 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG |
Nature of control | : |
|
Mr John Masters | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | English |
Address | : | Rutherford House, Waldegrave Road, Teddington, TW11 8JZ |
Nature of control | : |
|
Mrs Suzanne Masters | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Rutherford House, Waldegrave Road, Teddington, TW11 8JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.