- Company Overview for GLOBAL SOFTWARE (UK) LIMITED (03081037)
- Filing history for GLOBAL SOFTWARE (UK) LIMITED (03081037)
- People for GLOBAL SOFTWARE (UK) LIMITED (03081037)
- Charges for GLOBAL SOFTWARE (UK) LIMITED (03081037)
- Insolvency for GLOBAL SOFTWARE (UK) LIMITED (03081037)
- More for GLOBAL SOFTWARE (UK) LIMITED (03081037)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2024 | |
11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2023 | |
07 Jul 2022 | AD01 | Registered office address changed from 4th Floor, International House 7 High Street Ealing London W5 5DB England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 7 July 2022 | |
07 Jul 2022 | LIQ01 | Declaration of solvency | |
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jun 2021 | MR04 | Satisfaction of charge 030810370004 in full | |
07 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
13 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2021 | MA | Memorandum and Articles of Association | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2021 | MR01 | Registration of charge 030810370004, created on 1 April 2021 | |
12 Oct 2020 | AP01 | Appointment of Mr James a Triandiflou as a director on 1 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Michael Scott Lipps as a director on 1 October 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Jason Werlin as a director on 27 May 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Hythem Talaat El-Nazer as a director on 27 May 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Michael Libert as a director on 27 May 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB England to 4th Floor, International House 7 High Street Ealing London W5 5DB on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB on 26 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
08 Jun 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jun 2020 | CH01 | Director's details changed for Mr David Michael Woodworth on 27 May 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr David Michael Woodworth as a director on 27 May 2020 | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |