Global Prostate Ltd

DataGardener
in liquidation
Micro

Global Prostate Ltd

08037048Private Limited With Share Capital

Unit 6 Twelve O'Clock Court 21, Attercliffe Road, Sheffield, S47WW
Incorporated

19/04/2012

Company Age

14 years

Directors

3

Employees

2

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Global Prostate Ltd (08037048) is a private limited with share capital incorporated on 19/04/2012 (14 years old) and registered in sheffield, S47WW. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 19/04/2012
S47WW
2 employees

Financial Overview

Total Assets

£206.0K

Liabilities

£187.2K

Net Assets

£18.8K

Cash

£5.2K

Key Metrics

2

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2024
Resolution
Category:Resolution
Date:09-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
Capital Allotment Shares
Category:Capital
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Incorporation Company
Category:Incorporation
Date:19-04-2012

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date27/09/2021
Latest Accounts30/04/2020

Trading Addresses

Unit 6, Cherrytree Farm, Wethersfield Road, Halstead, Essex, CO93LZ
Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S47WWRegistered

Contact

02035824749
globalprostatesolutions.com
Unit 6 Twelve O'Clock Court 21, Attercliffe Road, Sheffield, S47WW