GLOBAL ULTRASPEED SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

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

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

15/02/2015 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWISSRAPIDE AG

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR NIKLAUS KOENIG

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED BLUE DIAMOND MINING LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E&G CAPITAL LIMITED

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARYN SOARDS

View Document

18/07/1818 July 2018 CESSATION OF DARYN WILLIAM HENRY SOARDS AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF MAJID MAJIDI AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 110 COPSE HILL LONDON SW20 0NL UNITED KINGDOM

View Document

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

View Accounts

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information