Advanced company searchLink opens in new window

GLOBAL LANGUAGE SOLUTIONS LTD.

Company number 06241287

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-24
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