- Company Overview for GLOBAL OUTSOURCING LTD (08408206)
- Filing history for GLOBAL OUTSOURCING LTD (08408206)
- People for GLOBAL OUTSOURCING LTD (08408206)
- Insolvency for GLOBAL OUTSOURCING LTD (08408206)
- More for GLOBAL OUTSOURCING LTD (08408206)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from Birmingham Blythe Valley Park Central Boulevard Solihull West Midlands B90 8AG England to 3 Field Court London WC1R 5EF on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Nov 2016 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
21 Nov 2016 | AP01 | Appointment of Mr Daniel Shane Clegg as a director | |
21 Nov 2016 | TM01 | Termination of appointment of Carla Leigh Mulvey as a director on 31 July 2016 | |
23 Sep 2016 | CERTNM |
Company name changed cis managerial services LIMITED\certificate issued on 23/09/16
|
|
22 Sep 2016 | AD01 | Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to Birmingham Blythe Valley Park Central Boulevard Solihull West Midlands B90 8AG on 22 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
21 Aug 2016 | TM01 | Termination of appointment of Carla Leigh Mulvey as a director on 31 July 2016 | |
21 Aug 2016 | AP01 | Appointment of Mr Daniel Clegg as a director on 1 August 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
04 Mar 2016 | AD01 | Registered office address changed from Suite 2a Maybrook House Queensway Halesowen West Midlands B63 4AH to F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 4 March 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Jason Colin Shaw as a director on 10 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Jason Colin Shaw as a director on 25 March 2015 |