GLOBAL SERVICES & SUPPLIES LIMITED
Company number 10255546
- Company Overview for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- Filing history for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- People for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- Charges for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- More for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | AD01 | Registered office address changed from 59 Wynndale Road London E18 1DY to Grid House Crown Quay Lane Sittingbourne ME10 3HZ on 2 August 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Dec 2021 | PSC01 | Notification of Jeffrey Barry Zemmel as a person with significant control on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Rochelle Lydia Saunders as a director on 7 December 2021 | |
11 Dec 2021 | AP01 | Appointment of Mr Jeffrey Barry Zemmel as a director on 7 December 2021 | |
11 Dec 2021 | PSC07 | Cessation of Rochelle Lydia Saunders as a person with significant control on 7 December 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from , 4 Comet House Calleva Park, Aldermaston, Berkshire, RG7 8JA, England to 59 Wynndale Road London E18 1DY on 5 November 2021 | |
18 Oct 2021 | MR04 | Satisfaction of charge 102555460001 in full | |
10 Sep 2021 | TM01 | Termination of appointment of Joseph Adam Sankey as a director on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Ian Mark Sankey as a director on 10 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mrs Rochelle Lydia Saunders as a director on 10 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Aug 2021 | AP01 | Appointment of Mr Joseph Adam Sankey as a director on 15 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
11 Aug 2021 | TM01 | Termination of appointment of Dylan Joel Saunders as a director on 10 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Dylan Joel Saunders as a person with significant control on 10 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Rochelle Lydia Saunders as a person with significant control on 10 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
22 Jul 2021 | AP01 | Appointment of Mr Ian Mark Sankey as a director on 20 July 2021 | |
22 Jul 2021 | PSC01 | Notification of Dylan Joel Saunders as a person with significant control on 9 July 2021 |