7 GLOBAL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
06/05/246 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
06/05/246 May 2024 | Termination of appointment of Timothy Mirfield Cooke as a director on 2024-05-06 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
20/12/1920 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR ANDREW PARR |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MIKLOS ALEXA |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MIRFIELD COOKE / 01/04/2014 |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MIKLOS MICHAEL ALEXA / 01/04/2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM PYLE HOUSE 136-137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | DIRECTOR APPOINTED MIKLOS MICHAEL ALEXA |
09/05/139 May 2013 | DIRECTOR APPOINTED TIMOTHY MIRFIELD COOKE |
08/05/138 May 2013 | SAIL ADDRESS CREATED |
08/05/138 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 42 VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM |
19/07/1119 July 2011 | CURREXT FROM 30/04/2012 TO 30/06/2012 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company