Download leads from Nexok and grow your business. Find out more

My Global Parcel Limited

Documents

Total Documents60
Total Pages206

Filing History

3 November 2023Confirmation statement made on 26 October 2023 with no updates
31 July 2023Accounts for a dormant company made up to 31 October 2022
27 October 2022Confirmation statement made on 26 October 2022 with no updates
1 August 2022Accounts for a dormant company made up to 31 October 2021
8 November 2021Confirmation statement made on 26 October 2021 with no updates
10 November 2020Compulsory strike-off action has been discontinued
9 November 2020Accounts for a dormant company made up to 31 October 2019
9 November 2020Confirmation statement made on 26 October 2020 with no updates
9 November 2020Accounts for a dormant company made up to 31 October 2018
9 November 2020Accounts for a dormant company made up to 31 October 2020
9 November 2020Confirmation statement made on 26 October 2019 with no updates
9 November 2020Termination of appointment of Glen Ford as a secretary on 9 November 2020
9 November 2020Registered office address changed from 28a Eversley Road Surbiton Surrey KT5 8BQ to 8 8 Castle Approach Tregenna Castle St Ives TR26 2GL on 9 November 2020
9 November 2020Registered office address changed from 8 8 Castle Approach Tregenna Castle St Ives TR26 2GL England to 8 Castle Approach Tregenna Castle St. Ives TR26 2GL on 9 November 2020
9 November 2019Compulsory strike-off action has been suspended
1 October 2019First Gazette notice for compulsory strike-off
30 November 2018Confirmation statement made on 26 October 2018 with no updates
12 September 2018Micro company accounts made up to 31 October 2017
9 November 2017Confirmation statement made on 26 October 2017 with no updates
9 November 2017Confirmation statement made on 26 October 2017 with no updates
12 September 2017Total exemption small company accounts made up to 31 October 2016
12 September 2017Total exemption small company accounts made up to 31 October 2016
9 November 2016Confirmation statement made on 26 October 2016 with updates
9 November 2016Termination of appointment of Nigel Rees Ashton as a director on 31 October 2016
9 November 2016Confirmation statement made on 26 October 2016 with updates
9 November 2016Termination of appointment of Chris Lentjes as a director on 31 October 2016
9 November 2016Termination of appointment of Chris Lentjes as a director on 31 October 2016
9 November 2016Termination of appointment of Nigel Rees Ashton as a director on 31 October 2016
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
31 August 2015Total exemption small company accounts made up to 31 October 2014
31 August 2015Total exemption small company accounts made up to 31 October 2014
22 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
22 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 November 2013Secretary's details changed for Glen Ford on 1 October 2013
22 November 2013Secretary's details changed for Glen Ford on 1 October 2013
22 November 2013Secretary's details changed for Glen Ford on 1 October 2013
10 September 2013Accounts for a dormant company made up to 31 October 2012
10 September 2013Accounts for a dormant company made up to 31 October 2012
4 June 2013Director's details changed for Mr Nigel Rees Ashton on 4 June 2013
4 June 2013Director's details changed for Mr Nigel Rees Ashton on 4 June 2013
4 June 2013Director's details changed for Mr Nigel Rees Ashton on 4 June 2013
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
9 July 2012Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012
9 July 2012Appointment of Mr Timothy Paul Beer as a director
9 July 2012Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012
9 July 2012Appointment of Mr Timothy Paul Beer as a director
9 July 2012Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012
26 October 2011Incorporation
26 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing