GLOBAL PRESERVATION STRATEGIES LIMITED
Company number 07354963
- Company Overview for GLOBAL PRESERVATION STRATEGIES LIMITED (07354963)
- Filing history for GLOBAL PRESERVATION STRATEGIES LIMITED (07354963)
- People for GLOBAL PRESERVATION STRATEGIES LIMITED (07354963)
- More for GLOBAL PRESERVATION STRATEGIES LIMITED (07354963)
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 Feb 2025 | AP03 | Appointment of Mr Dilip Varma as a secretary on 3 February 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from The Old Church 89B Quicks Road Wimbledon London SW19 1EX England to 41 Stevens House Jerome Place Kingston upon Thames KT1 1HX on 14 January 2025 | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | TM01 | Termination of appointment of Dilip Varma as a director on 31 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
18 May 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 1 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
30 Aug 2022 | TM02 | Termination of appointment of Jayanta Mitra as a secretary on 30 August 2022 | |
30 Aug 2022 | AP03 | Appointment of Danesh Kumar Varma as a secretary on 30 August 2022 | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Apr 2022 | TM01 | Termination of appointment of Vinay Kumar Gairola as a director on 24 April 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
31 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
07 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
06 May 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Dietmar Rieg as a director on 22 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
23 Aug 2018 | AD01 | Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD to 8 Little Trinity Lane London EC4V 2AN on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Andrew John Clark as a director on 22 August 2018 | |
31 May 2018 | AA | Full accounts made up to 31 December 2017 |