- Company Overview for GLOBAL MARKETS SOLUTIONS LIMITED (07991395)
- Filing history for GLOBAL MARKETS SOLUTIONS LIMITED (07991395)
- People for GLOBAL MARKETS SOLUTIONS LIMITED (07991395)
- More for GLOBAL MARKETS SOLUTIONS LIMITED (07991395)
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) |
---|---|---|---|
02 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AD01 | Registered office address changed from 6 Churchill House Crouch Oak Lane Addlestone Surrey KT15 2NT on 31 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
30 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
30 Apr 2013 | TM01 | Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 4 April 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Joshua Paul Mason as a director on 1 January 2013 | |
07 Apr 2013 | AD01 | Registered office address changed from 167B Wimbledon Park Road London SW18 5RH United Kingdom on 7 April 2013 | |
07 Apr 2013 | AP01 | Appointment of Mr Joshua Mason as a director on 4 April 2013 | |
07 Apr 2013 | TM01 | Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 4 April 2013 | |
29 Aug 2012 | AP01 | Appointment of Mr Max Peter Tammik as a director on 29 August 2012 | |
15 Mar 2012 | NEWINC |
Incorporation
|