GLOBAL MERCHANDISE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
16/03/2316 March 2023 | Voluntary strike-off action has been suspended |
16/03/2316 March 2023 | Voluntary strike-off action has been suspended |
09/03/239 March 2023 | Application to strike the company off the register |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Change of details for Mr Darren Robert Francey as a person with significant control on 2022-09-14 |
29/09/2229 September 2022 | Director's details changed for Mr Darren Robert Francey on 2022-09-14 |
29/09/2229 September 2022 | Director's details changed for Mrs Suzanne Marie Francey on 2022-09-14 |
29/09/2229 September 2022 | Change of details for Mrs Suzanne Marie Francey as a person with significant control on 2022-09-14 |
29/09/2229 September 2022 | Confirmation statement made on 2022-04-14 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HARRY NUGENT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
18/12/1218 December 2012 | DIRECTOR APPOINTED MR DARREN ROBERT FRANCEY |
18/12/1218 December 2012 | DIRECTOR APPOINTED MRS SUZANNE MARIE FRANCEY |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM |
11/05/1211 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
14/04/1114 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