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)
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 AUD Auditor's resignation
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 42,127.46
21 Jun 2019 AA Accounts for a small company made up to 31 December 2017
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 24/05/2017
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 42,126.46
18 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with updates
25 Jun 2018 TM01 Termination of appointment of Spencer Kupferman as a director on 25 May 2018
25 Jun 2018 TM01 Termination of appointment of Ronald J Kupferman as a director on 25 May 2018
25 Jun 2018 TM01 Termination of appointment of Robert Charles Dunn as a director on 25 May 2018
25 Jun 2018 TM01 Termination of appointment of Craig Albrecht as a director on 25 May 2018
25 Jun 2018 AP01 Appointment of Mr Michael Lipps as a director on 25 May 2018
25 Jun 2018 AP01 Appointment of Mr Jason Werlin as a director on 25 May 2018
25 Jun 2018 AP01 Appointment of Mr Michael Libert as a director on 25 May 2018
25 Jun 2018 AP01 Appointment of Mr Hythem El-Nazer as a director on 25 May 2018
23 Aug 2017 PSC08 Notification of a person with significant control statement
23 Aug 2017 CS01 Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 22/08/2018.
26 Jul 2017 AP01 Appointment of Mr Craig Albrecht as a director on 28 April 2016
26 Jul 2017 AP01 Appointment of Mr Robert Dunn as a director on 28 April 2016
27 Jun 2017 AA Full accounts made up to 31 December 2016