This company is commonly known as Global Trademarks Limited. The company was founded 19 years ago and was given the registration number 05400106. The firm's registered office is in SMALL DOLE. You can find them at Ansty House, Henfield Road, Small Dole, West Sussex. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | GLOBAL TRADEMARKS LIMITED |
---|---|---|
Company Number | : | 05400106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 2005 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ansty House, Henfield Road, Small Dole, Henfield, United Kingdom, BN5 9XH | Secretary | 21 March 2005 | Active |
2, Jammeson Farm Cottages, Albourne, United Kingdom, BN6 9EB | Director | 21 March 2005 | Active |
Mr Chester John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ansty House, Henfield Road, Henfield, United Kingdom, BN5 9XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-09-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.