Covent Garden
London
WC2B 5AH
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Global Reward Solutions Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,224 |
Cash | £3,342 |
Current Liabilities | £29,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
9 July 2018 | Delivered on: 12 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
8 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Robert Arthur Purdy on 4 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Robert Arthur Purdy on 2 April 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 November 2018 | Registration of charge 084787320002, created on 6 November 2018 (14 pages) |
12 July 2018 | Registration of charge 084787320001, created on 9 July 2018 (15 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
12 April 2018 | Cessation of Robert Arthur Purdy as a person with significant control on 29 September 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2017 (1 page) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Director's details changed for Robert Arthur Purdy on 6 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from Office 1141 Beaufort House 15 st. Botolph Street London EC3A 7BB to Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Robert Arthur Purdy on 6 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Office 1141 Beaufort House 15 st. Botolph Street London EC3A 7BB to Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB on 20 May 2016 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 April 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Office 1141 Beaufort House 15 St. Botolph Street London EC3A 7BB on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Office 1141 Beaufort House 15 St. Botolph Street London EC3A 7BB on 26 April 2015 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
13 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 May 2013 | Company name changed global rewards solutions uk LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed global rewards solutions uk LIMITED\certificate issued on 16/05/13
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|