Advanced company searchLink opens in new window

GLO I.T SOLUTIONS LIMITED

Company number 08941846

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)
20 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
08 May 2023 AD01 Registered office address changed from 18 Stonerwood Avenue Hall Green Birmingham B28 0BJ England to 13 Ingram Grove Acocks Green Birmingham B27 7SQ on 8 May 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
30 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 CS01 Confirmation statement made on 17 March 2021 with updates
11 Aug 2021 PSC01 Notification of Deeba Kausar as a person with significant control on 1 August 2021
11 Aug 2021 AD01 Registered office address changed from 1172 Stratford Road Hall Green Birmingham B28 8AF England to 18 Stonerwood Avenue Hall Green Birmingham B28 0BJ on 11 August 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 TM01 Termination of appointment of Mohammed Abdul Aaleem Banares as a director on 16 January 2020
15 Sep 2020 TM01 Termination of appointment of Mohammed Zahid Aslam as a director on 16 January 2020
15 Sep 2020 AP01 Appointment of Mrs Deeba Kausar as a director on 16 January 2020
15 Sep 2020 PSC07 Cessation of Oracle Travel Group Limited as a person with significant control on 16 January 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-19
07 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
07 May 2020 AD01 Registered office address changed from 787 Warwick Road Tyseley Birmingham B11 2EL England to 1172 Stratford Road Hall Green Birmingham B28 8AF on 7 May 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates