GLOBAL BUSINESS SECURITY SERVICES LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
30/06/2430 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
06/03/236 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
29/11/2229 November 2022 | Notification of Zaman Khan as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Termination of appointment of Irfan Main Siddiqui as a director on 2022-11-29 |
29/11/2229 November 2022 | Cessation of Irfan Main Siddiqui as a person with significant control on 2022-11-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
22/04/2222 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
22/03/2022 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/09/1821 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN SIDDIQUI |
20/08/1820 August 2018 | COMPANY NAME CHANGED GLOBAL BUSINESS SERVICES (GB LINK) LTD CERTIFICATE ISSUED ON 20/08/18 |
17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ASIF SIDDIQUI |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR ASIF ALI SIDDIQUI |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB |
30/06/1830 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ASIF SIDDIQUI |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR IRFAN MAIN SIDDIQUI |
26/06/1826 June 2018 | Annual accounts for year ending 26 Jun 2018 |
31/03/1831 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IRFAN SIDDIQUI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | DIRECTOR APPOINTED MR IRFAN MAIN SIDDIQUI |
08/08/168 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ZAMAN KHAN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 71 ALBEMARLE GARDENS ILFORD ESSEX LONDON IG2 6DL ENGLAND |
24/06/1324 June 2013 | 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