GLOBAL WAY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Registered office address changed from 5 st John's Lane London EC1M 4BH United Kingdom to Regent House 316a Beulah Hill London SE19 3HF on 2025-04-11 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-05 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM |
15/01/2015 January 2020 | DIRECTOR APPOINTED ARTUR KOVTUN |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ARTUR KOVTUN / 02/10/2018 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILYA CHERNYAYEV |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR KOVTUN |
15/06/1815 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM |
10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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