UKBizDB.co.uk

GLOBAL IRONING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Ironing Ltd. The company was founded 7 years ago and was given the registration number 10678367. The firm's registered office is in WEMBLEY. You can find them at 4 The Broadway, , Wembley, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:GLOBAL IRONING LTD
Company Number:10678367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:4 The Broadway, Wembley, England, HA9 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director09 February 2018Active
5, Lauderdale Parade, Lauderdale Road, London, England, W9 1LU

Director20 March 2017Active
5, Lauderdale Parade, Lauderdale Road, London, United Kingdom, W9 1LU

Director20 March 2017Active

People with Significant Control

Mr Parvez Shafiqi
Notified on:09 February 2018
Status:Active
Date of birth:February 1978
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Shafi Samimi
Notified on:20 March 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:5, Lauderdale Parade, Lauderdale Road, London, England, W9 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Shafi Samimi
Notified on:20 March 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:5, Lauderdale Parade, Lauderdale Road, London, United Kingdom, W9 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Parvez Shafiqi
Notified on:20 March 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Lauderdale Parade, Lauderdale Road, London, United Kingdom, W9 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2023-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-18Address

Change registered office address company with date old address new address.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.