- Company Overview for GLO I.T SOLUTIONS LIMITED (08941846)
- Filing history for GLO I.T SOLUTIONS LIMITED (08941846)
- People for GLO I.T SOLUTIONS LIMITED (08941846)
- More for GLO I.T SOLUTIONS LIMITED (08941846)
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
|
|
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 |