GLOBAL UNION SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | Registered office address changed to PO Box 4385, 10154054 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11 |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
19/06/2519 June 2025 New | Appointment of Mr Sumokek Savo Skola as a director on 2025-06-01 |
19/06/2519 June 2025 New | Notification of Sumokek Savo Skola as a person with significant control on 2025-06-01 |
18/06/2518 June 2025 New | Cessation of Simas Joneliunas as a person with significant control on 2025-06-01 |
18/06/2518 June 2025 New | Registered office address changed from 103 Kent Road Huntingdon PE29 7JQ England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2025-06-18 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Notification of Simas Joneliunas as a person with significant control on 2025-05-17 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
26/02/2526 February 2025 | |
31/01/2531 January 2025 | Notification of Arnas Mikalskis as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Audrius Semionovas as a director on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from 12 Earls Court Road London SW5 9FE England to 103 Kent Road Huntingdon PE29 7JQ on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Audrius Semionovas as a person with significant control on 2025-01-31 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Confirmation statement made on 2024-03-01 with updates |
14/12/2414 December 2024 | Notification of Audrius Semionovas as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Appointment of Mr Audrius Semionovas as a director on 2024-12-14 |
14/12/2414 December 2024 | Cessation of Audrius Semionovas as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Director's details changed for Mr Audrius Semionovas on 2024-12-14 |
14/12/2414 December 2024 | Director's details changed for Mr Audrius Semionovas on 2024-12-14 |
14/12/2414 December 2024 | Termination of appointment of Jonas Vaiciulis as a director on 2024-12-14 |
14/12/2414 December 2024 | Cessation of Jonas Vaiciulis as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Notification of Audrius Semionovas as a person with significant control on 2024-12-14 |
31/01/2431 January 2024 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 12 Earls Court Road London SW5 9FE on 2024-01-31 |
30/01/2430 January 2024 | Cessation of Audrius Semionovas as a person with significant control on 2024-01-29 |
30/01/2430 January 2024 | Appointment of Mr Jonas Vaiciulis as a director on 2024-01-30 |
30/01/2430 January 2024 | Notification of Jonas Vaiciulis as a person with significant control on 2024-01-29 |
30/01/2430 January 2024 | Termination of appointment of Audrius Semionovas as a director on 2024-01-29 |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
10/04/2310 April 2023 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-04-10 |
10/04/2310 April 2023 | Registered office address changed from 3 Carrick House 25 Royal Crest Avenue London E16 2SS England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-04-10 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Appointment of Mr Audrius Semionovas as a director on 2022-03-01 |
01/03/221 March 2022 | Registered office address changed from 658 Romford Road London E12 5AQ England to 3 Carrick House 25 Royal Crest Avenue London E16 2SS on 2022-03-01 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
01/03/221 March 2022 | Notification of Audrius Semionovas as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Cessation of Jolita Shams as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of Jolita Shams as a director on 2022-03-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/11/1930 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
29/12/1829 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
21/03/1821 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
25/10/1625 October 2016 | COMPANY NAME CHANGED MYSTIC GIRLS LTD CERTIFICATE ISSUED ON 25/10/16 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 2A BROOK RISE CHIGWELL IG7 6AP UNITED KINGDOM |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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