Advanced company searchLink opens in new window

GLOBAL CONSULTANCY SOLUTIONS LIMITED

Company number 08446018

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
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
  • GBP 1
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
  • GBP 1
14 Mar 2014 CH01 Director's details changed for Mrs Swati Somani on 27 January 2014
14 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted