GLOBAL HOSPITALITY SERVICES LIMITED
Company number 04568931
- Company Overview for GLOBAL HOSPITALITY SERVICES LIMITED (04568931)
- Filing history for GLOBAL HOSPITALITY SERVICES LIMITED (04568931)
- People for GLOBAL HOSPITALITY SERVICES LIMITED (04568931)
- Insolvency for GLOBAL HOSPITALITY SERVICES LIMITED (04568931)
- More for GLOBAL HOSPITALITY SERVICES LIMITED (04568931)
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) |
---|---|---|---|
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | TM01 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Edward George Beale as a director on 1 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Ms Balbir Kaur Matharu as a director on 6 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Tejinderpal Singh Matharu as a director on 1 June 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AP02 | Appointment of Aw Secretaries Limited as a director on 14 October 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jan 2011 | CH04 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 May 2010 | CERTNM |
Company name changed internetworld solutions LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice |