G GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-04-30

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

18/08/2318 August 2023 Change of details for Mr Rathugamage Gerard Tissa Fernando as a person with significant control on 2023-08-18

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAYAN FERNANDO

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM UNIT B HIGHFIELDS BUSINESS PARK OLD NORTH ROAD BASSINGBOURN ROYSTON SG8 5JT ENGLAND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1 ST FLOOR 707 HIGH ROAD LONDON N12 0BT ENGLAND

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 1 BARNET HILL BARNET HILL BARNET HERTFORDSHIRE EN5 5YS

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3RD FLOOR BALFORE HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM BARNET ENTERPRISE CENTRE 741 HIGH STREET NORTH FINCHLEY LONDON N12 0BP

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR RAYAN NICOLAI FERNANDO

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED GT GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED GC GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/09/14

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RATHUGAMAGE GERARD TISSA FERNANDO / 01/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RATHUGAMAGE TISSA FERNANDO / 08/04/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CRISHANTHA FERNANDO

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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