- Company Overview for GLOBAL ROSTERS INTERNATIONAL LTD (11559370)
- Filing history for GLOBAL ROSTERS INTERNATIONAL LTD (11559370)
- People for GLOBAL ROSTERS INTERNATIONAL LTD (11559370)
- More for GLOBAL ROSTERS INTERNATIONAL LTD (11559370)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2021 | SH19 |
Statement of capital on 30 November 2021
|
|
30 Nov 2021 | SH20 | Statement by Directors | |
30 Nov 2021 | CAP-SS | Solvency Statement dated 29/11/21 | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
03 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jun 2021 | TM01 | Termination of appointment of Mark Rogerson as a director on 2 June 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Mint 96 Icknield Street Hockley Birmingham B18 6RU on 12 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
17 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Peter John Hall as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Gilbert Robin Oxley as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mark Rogerson as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr James Darragh as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Gary Adams as a director on 30 June 2020 | |
25 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | PSC05 | Change of details for Global Rosters Limited as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019 | |
17 Sep 2018 | AA01 | Current accounting period shortened from 30 September 2019 to 31 March 2019 | |
08 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-08
|