EXECUTIVE GLOBAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
17/06/2117 June 2021 | Appointment of Miss Rosie Charlotte Doyle as a director on 2021-06-11 |
04/01/214 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE ELIZABETH DOYLE / 08/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ELIZABETH DOYLE / 08/06/2018 |
23/05/1823 May 2018 | COMPANY NAME CHANGED MPOWERPEOPLE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 23/05/18 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
07/11/127 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/11/127 November 2012 | COMPANY NAME CHANGED H R CONSULTING (STAFFORD) LIMITED CERTIFICATE ISSUED ON 07/11/12 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM IVY HOUSE FARM SMITHY LANE HIXON STAFFORD ST18 0PP ENGLAND |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM BROCTON LODGE COTTAGE POOL LANE BROCTON STAFFORD STAFFORDSHIRE ST17 0UD UNITED KINGDOM |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ELIZABETH DOYLE / 31/08/2010 |
19/10/1119 October 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
09/06/109 June 2010 | 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