GLOBAL MULTISERVICES LONDON LIMITED
Company number 07412362
- Company Overview for GLOBAL MULTISERVICES LONDON LIMITED (07412362)
- Filing history for GLOBAL MULTISERVICES LONDON LIMITED (07412362)
- People for GLOBAL MULTISERVICES LONDON LIMITED (07412362)
- Insolvency for GLOBAL MULTISERVICES LONDON LIMITED (07412362)
- More for GLOBAL MULTISERVICES LONDON LIMITED (07412362)
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) |
---|---|---|---|
09 Dec 2024 | COCOMP | Order of court to wind up | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Apr 2021 | PSC01 | Notification of Walter Pineda as a person with significant control on 31 December 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Walter Pineda as a director on 31 December 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of William Pineda Guevara as a director on 31 December 2020 | |
11 Mar 2021 | PSC07 | Cessation of William Pineda Guevara as a person with significant control on 31 December 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Unit 8, Holles House Overton Road Holles House London SW9 7AP United Kingdom to Unit 8, Holles House Overton Road London SW9 7AP on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
25 Oct 2017 | AD01 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road Holles House London SW9 7AP on 25 October 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Emel Humberto Salamanca as a director on 29 June 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |