- Company Overview for GLOBAL CONSULTANCY SOLUTIONS LIMITED (08446018)
- Filing history for GLOBAL CONSULTANCY SOLUTIONS LIMITED (08446018)
- People for GLOBAL CONSULTANCY SOLUTIONS LIMITED (08446018)
- More for GLOBAL CONSULTANCY SOLUTIONS LIMITED (08446018)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mrs Swati Somani on 18 August 2015 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from C/O Piyush Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP England to 381 Midsummer Boulevard Acorn House Milton Keynes Buckinghampshire MK9 3HP on 18 September 2015 | |
23 Jul 2015 | CERTNM |
Company name changed global visa solutions LTD\certificate issued on 23/07/15
|
|
22 Jul 2015 | AD01 | Registered office address changed from C/O Swati Somani 29 the Hythe Two Mile Ash Milton Keynes MK8 8PB to C/O Piyush Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP on 22 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Swati Somani 29 the Hythe Two Mile Ash Milton Keynes MK8 8PB on 3 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Mrs Swati Somani on 27 January 2014 | |
14 Mar 2013 | NEWINC |
Incorporation
|