Advanced company searchLink opens in new window

GLOBAL SHANNON MEDICAL SERVICES LIMITED

Company number 05239963

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2018 AA Total exemption full accounts made up to 29 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
22 Jun 2017 AA Total exemption small company accounts made up to 29 September 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
20 Jul 2016 AAMD Amended total exemption small company accounts made up to 29 September 2014
13 Jul 2016 AA Total exemption small company accounts made up to 29 September 2015
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2015 AA Total exemption small company accounts made up to 29 September 2014
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
18 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
07 Jan 2015 TM01 Termination of appointment of Stephen Martin Hubbard as a director on 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 31 December 2014
15 Dec 2014 AD01 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to 37 Warren Street London W1T 6AD on 15 December 2014
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 CH01 Director's details changed for Sharon Daniella on 3 March 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 TM01 Termination of appointment of Paul Marshall as a director