Advanced company searchLink opens in new window

GLOBAL SERVICE DESIGN LTD

Company number 07411425

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
17 May 2017 AA Accounts for a dormant company made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 CH01 Director's details changed for Miss Laura Talsma on 17 November 2014
17 Nov 2014 AP01 Appointment of Miss Laura Talsma as a director on 17 November 2014
02 Sep 2014 CH01 Director's details changed for Mr Mark O'keefe on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Mr Michael Oliver Hahn on 2 September 2014
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 AP01 Appointment of Mr Michael Oliver Hahn as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Mark O'keefe as a director on 28 August 2014
22 Aug 2014 TM01 Termination of appointment of Dimas Marcigot as a director on 22 August 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
18 Aug 2014 CERTNM Company name changed vima associates LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
14 Jun 2013 AD01 Registered office address changed from 10 Grosvenor Way London E5 9ND United Kingdom on 14 June 2013
14 Jun 2013 AP01 Appointment of Mr Dimas Marcigot as a director
12 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jun 2013 CH01 Director's details changed for Fausto Marcigot on 31 May 2013