- Company Overview for GLOBAL FAX AND DATA SOLUTIONS LIMITED (06667213)
- Filing history for GLOBAL FAX AND DATA SOLUTIONS LIMITED (06667213)
- People for GLOBAL FAX AND DATA SOLUTIONS LIMITED (06667213)
- More for GLOBAL FAX AND DATA SOLUTIONS LIMITED (06667213)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | DS01 | Application to strike the company off the register | |
27 Feb 2012 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 27 February 2012 | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP United Kingdom on 1 June 2011 | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Mar 2011 | AP01 | Appointment of Mr Nicholas James Barter as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Peter Finch as a director | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2011 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Mr Peter Finch as a director | |
05 Jan 2011 | CH01 | Director's details changed for Mr Ajay Boparai on 1 October 2009 | |
04 Jan 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 4 January 2011 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
09 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
15 Oct 2008 | 288b | Appointment Terminated Secretary westco nominees LIMITED | |
07 Oct 2008 | 88(2) | Ad 22/09/08 gbp si 99@1=99 gbp ic 1/100 | |
07 Aug 2008 | NEWINC | Incorporation |