GLOBAL SOURCING 365 LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Certificate of change of name

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 2023-10-26

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-05-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 92 EMILY STREET KEIGHLEY BD21 3EE ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 92 92 EMILY STREET KEIGHLEY BD21 3EE UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 75A WILLOW STREET ROMFORD RM7 7LB

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KHAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR SYED MURSHED

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, 152 CITY ROAD, LONDON, EC1V 2NX, ENGLAND

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, C/O MOHAMMAD KHAN, 75A WILLOW STREET, ROMFORD, RM7 7LB

View Document

11/02/1511 February 2015 DISS REQUEST WITHDRAWN

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 152-160 CITY ROAD, LONDON, EC1V 2NX, ENGLAND

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR SYED MUMNUN MURSHED

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM, KEMP HOUSE 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD KHAN / 02/01/2012

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, 1 LIVERPOOL STREET, LONDON, EC2M 7QD, ENGLAND

View Document

24/05/1124 May 2011 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