- Company Overview for GLOBAL PRINTER SERVICES LTD (08867438)
- Filing history for GLOBAL PRINTER SERVICES LTD (08867438)
- People for GLOBAL PRINTER SERVICES LTD (08867438)
- More for GLOBAL PRINTER SERVICES LTD (08867438)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
10 Feb 2021 | PSC07 | Cessation of Panayiotis Georgiou as a person with significant control on 10 May 2020 | |
10 Feb 2021 | PSC01 | Notification of Kelly Catherine Mckeown as a person with significant control on 10 May 2020 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | TM01 | Termination of appointment of Panayiotis Georgiou as a director on 10 May 2020 | |
09 Nov 2020 | AP01 | Appointment of Ms Kelly Catherine Mckeown as a director on 10 May 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | PSC07 | Cessation of Rashpal Kaur as a person with significant control on 20 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Rashpal Kaur as a director on 20 January 2020 | |
29 Jan 2020 | PSC01 | Notification of Panayiotis Georgiou as a person with significant control on 20 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Panayiotis Georgiou as a director on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 34 Lea Road Lea Road Waltham Abbey EN9 1AE England to One Oaks Court Warwick Road Borehamwood WD6 1GS on 20 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates |