GLOBAL PRESERVATION STRATEGIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Mr Dilip Varma as a secretary on 2025-02-03

View Document

14/01/2514 January 2025 Registered office address changed from The Old Church 89B Quicks Road Wimbledon London SW19 1EX England to 41 Stevens House Jerome Place Kingston upon Thames KT1 1HX on 2025-01-14

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Termination of appointment of Dilip Varma as a director on 2023-08-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2022-11-01

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

24/04/2224 April 2022 Termination of appointment of Vinay Kumar Gairola as a director on 2022-04-24

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

07/07/207 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 130000

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIETMAR RIEG

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM PAINTERS HALL 9 LITTLE TRINITY LANE LONDON EC4V 2AD

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ANDREW CLARK

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR VINAY KUMAR GAIROLA

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DILIP VARMA

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETMAR RIEG / 03/06/2016

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR DIETMAR RIEG

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR JAYANTA MITRA

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY VINAY GAIROLA

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR HANS BLACK

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PAINTERS HALL CHAMBERS 8 LITTLE TRINITY LANE LONDON EC4V 2AN

View Document

20/10/1520 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY APPOINTED MR VINAY KUMAR GAIROLA

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O STIKEMAN ELLIOTT SOLICITORS DAUNTSEY HOUSE 4B FREDERICK'S PLACE LONDON EC2R 8AB UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS ARTHUR BLACK / 31/08/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 04/05/12 STATEMENT OF CAPITAL GBP 80000

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR DANESH KUMAR VARMA

View Document

10/05/1210 May 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

04/10/114 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED HANS ARTHUR BLACK

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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