GLOBAL UNION SOLUTIONS LTD

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewRegistered office address changed to PO Box 4385, 10154054 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

19/06/2519 June 2025 NewAppointment of Mr Sumokek Savo Skola as a director on 2025-06-01

View Document

19/06/2519 June 2025 NewNotification of Sumokek Savo Skola as a person with significant control on 2025-06-01

View Document

18/06/2518 June 2025 NewCessation of Simas Joneliunas as a person with significant control on 2025-06-01

View Document

18/06/2518 June 2025 NewRegistered 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

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Notification of Simas Joneliunas as a person with significant control on 2025-05-17

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

26/02/2526 February 2025

View Document

31/01/2531 January 2025 Notification of Arnas Mikalskis as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Audrius Semionovas as a director on 2025-01-31

View Document

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

View Document

31/01/2531 January 2025 Cessation of Audrius Semionovas as a person with significant control on 2025-01-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/12/2414 December 2024 Notification of Audrius Semionovas as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Appointment of Mr Audrius Semionovas as a director on 2024-12-14

View Document

14/12/2414 December 2024 Cessation of Audrius Semionovas as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Director's details changed for Mr Audrius Semionovas on 2024-12-14

View Document

14/12/2414 December 2024 Director's details changed for Mr Audrius Semionovas on 2024-12-14

View Document

14/12/2414 December 2024 Termination of appointment of Jonas Vaiciulis as a director on 2024-12-14

View Document

14/12/2414 December 2024 Cessation of Jonas Vaiciulis as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Notification of Audrius Semionovas as a person with significant control on 2024-12-14

View Document

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

View Document

30/01/2430 January 2024 Cessation of Audrius Semionovas as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Appointment of Mr Jonas Vaiciulis as a director on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Jonas Vaiciulis as a person with significant control on 2024-01-29

View Document

30/01/2430 January 2024 Termination of appointment of Audrius Semionovas as a director on 2024-01-29

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Document

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

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Appointment of Mr Audrius Semionovas as a director on 2022-03-01

View Document

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

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Notification of Audrius Semionovas as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Jolita Shams as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Jolita Shams as a director on 2022-03-01

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/11/1930 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/12/1829 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/03/1821 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED MYSTIC GIRLS LTD CERTIFICATE ISSUED ON 25/10/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 2A BROOK RISE CHIGWELL IG7 6AP UNITED KINGDOM

View Document

28/04/1628 April 2016 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