- Company Overview for GLOBALTECH SOLUTIONS LIMITED (03345482)
- Filing history for GLOBALTECH SOLUTIONS LIMITED (03345482)
- People for GLOBALTECH SOLUTIONS LIMITED (03345482)
- Charges for GLOBALTECH SOLUTIONS LIMITED (03345482)
- Insolvency for GLOBALTECH SOLUTIONS LIMITED (03345482)
- More for GLOBALTECH SOLUTIONS LIMITED (03345482)
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) |
---|---|---|---|
04 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2019 | |
19 Aug 2019 | MR04 | Satisfaction of charge 3 in part | |
07 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2018 | |
29 Dec 2017 | MR04 | Satisfaction of charge 033454820004 in full | |
28 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2017 | AD01 | Registered office address changed from Harbour Exchange 3rd Floor 5 Harbour Exchange Canary Wharf London E14 9GE to 21st Floor 6-28 Bedford Row London WC1R 4HE on 7 November 2017 | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | TM01 | Termination of appointment of Janice Marie Garrett as a director on 30 June 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | MR01 | Registration of charge 033454820004, created on 21 January 2016 | |
12 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Jun 2015 | AD01 | Registered office address changed from 36 - 38 Whitefriars Street London EC4Y 8BQ to Harbour Exchange 3rd Floor 5 Harbour Exchange Canary Wharf London E14 9GE on 11 June 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |