- Company Overview for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- Filing history for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- People for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- Insolvency for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- More for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
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) |
---|---|---|---|
03 Jun 2024 | AD01 | Registered office address changed from PO Box 4385 06241287 - Companies House Default Address Cardiff CF14 8LH to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 3 June 2024 | |
03 Jun 2024 | LIQ02 | Statement of affairs | |
03 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 06241287 - Companies House Default Address, Cardiff, CF14 8LH on 26 October 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jan 2022 | TM02 | Termination of appointment of Yasmin Rebecca Milburn as a secretary on 18 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Yasmin Rebecca Milburn as a director on 18 January 2022 | |
13 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Blagdon House Mount Terrace Rothbury Morpeth Northumberland NE65 7QX England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 16 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
14 May 2020 | CH01 | Director's details changed for Ms Yasmin Rebecca Milburn on 1 May 2020 | |
14 May 2020 | CH03 | Secretary's details changed for Yasmin Rebecca Milburn on 1 May 2020 | |
14 May 2020 | PSC04 | Change of details for Ms Yasmin Rebecca Milburn as a person with significant control on 1 May 2020 | |
30 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Trevor Richardson Crowe as a secretary on 30 September 2017 | |
13 Jun 2018 | TM02 | Termination of appointment of Trevor Richardson Crowe as a secretary on 30 September 2017 | |
13 Jun 2018 | AP03 | Appointment of Yasmin Rebecca Milburn as a secretary on 30 September 2017 |