- Company Overview for GLOBAL PRODUCT SERVICES LIMITED (04063523)
- Filing history for GLOBAL PRODUCT SERVICES LIMITED (04063523)
- People for GLOBAL PRODUCT SERVICES LIMITED (04063523)
- More for GLOBAL PRODUCT SERVICES LIMITED (04063523)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Davide Padovan as a person with significant control on 6 April 2016 | |
02 May 2017 | AD01 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
17 Dec 2012 | AP01 | Appointment of Mrs Louise Ditchfield as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Andrew Stuart as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Mollyland Inc as a director | |
03 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AP04 | Appointment of Bentinck Secretaries Limited as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Sceptre Consultants Limited as a secretary | |
01 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |