Advanced company searchLink opens in new window

GLOBAL SWITCH (GENERAL PARTNER) LIMITED

Company number 04729736

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Wind up of company 11/11/2015
26 Nov 2015 DS01 Application to strike the company off the register
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Jan 2015 AA Full accounts made up to 31 March 2014
06 Nov 2014 SH20 Statement by Directors
06 Nov 2014 SH19 Statement of capital on 6 November 2014
  • GBP 1
06 Nov 2014 CAP-SS Solvency Statement dated 30/09/14
06 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
08 Apr 2014 AA Full accounts made up to 31 March 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 MR04 Satisfaction of charge 2 in full
07 Jun 2013 TM01 Termination of appointment of Richard Rowson as a director
12 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011
20 Dec 2011 AA Full accounts made up to 31 March 2011
22 Jul 2011 MISC Section 519
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of E L Services Limited as a secretary
01 Feb 2011 AP03 Appointment of Ms Megan Joy Langridge as a secretary