About

Registered Number: 04436619
Date of Incorporation: 13/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: Glendale House, Glendale Business Park, Sandycroft, Chester, CH5 2DL

 

Based in Chester, Global Latedeals Ltd was founded on 13 May 2002, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
225 - Change of Accounting Reference Date 03 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
225 - Change of Accounting Reference Date 29 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
CERTNM - Change of name certificate 30 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 April 2007 Outstanding

N/A

Composite guarantee and debenture 02 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.