This company is commonly known as Global Resonance Ltd.. The company was founded 9 years ago and was given the registration number 09435179. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GLOBAL RESONANCE LTD. |
---|---|---|
Company Number | : | 09435179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 2015 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trinity Green, Mile End Road, Whitechapel, London, United Kingdom, E1 4TS | Director | 11 February 2015 | Active |
14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, United Kingdom, PE19 8ER | Director | 27 October 2015 | Active |
Mr Jason Winston Cresswell | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Capital | Capital allotment shares. | Download |
2018-08-23 | Capital | Capital allotment shares. | Download |
2018-08-01 | Capital | Capital alter shares consolidation. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Capital | Capital alter shares subdivision. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
2015-02-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.