Advanced company searchLink opens in new window

GLOBAL SPECIALISTS LIMITED

Company number 06752512

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2012 DS01 Application to strike the company off the register
12 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
24 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
12 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
12 Dec 2010 CH01 Director's details changed for Mr Sean Mccarthy on 1 October 2009
12 Dec 2010 CH03 Secretary's details changed for Mr Sean Mccarthy on 1 October 2009
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Mrs Rodica Pekris on 18 November 2009
31 Dec 2009 CH01 Director's details changed for Mr Sean Mccarthy on 6 December 2009
07 Jul 2009 288b Appointment Terminate, Director Michael Pekris Logged Form
07 Jul 2009 288a Secretary appointed michael pekris
06 Jul 2009 287 Registered office changed on 06/07/2009 from 3 atterbury gardens caversham reading RG4 7HW
26 Jun 2009 287 Registered office changed on 26/06/2009 from 49 falkland avenue new southgate london N11 1JS
26 Jun 2009 288b Appointment Terminated Director michael pekris
18 Nov 2008 NEWINC Incorporation