Advanced company searchLink opens in new window

GLOBAL SOFTWARE (UK) LIMITED

Company number 03081037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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