GLOBAL ENTREPRENEURIAL DEVELOPMENT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Liquidators' statement of receipts and payments to 2024-12-12 |
26/02/2426 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 |
22/12/2322 December 2023 | Appointment of a voluntary liquidator |
20/12/2320 December 2023 | Registered office address changed from 157 157 Wood Lane West Bromwich West Midlands B70 9PT United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-20 |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Statement of affairs |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
23/11/2323 November 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
01/11/231 November 2023 | Application to strike the company off the register |
11/10/2311 October 2023 | Termination of appointment of Divyesh Jayantibhai Panchal as a director on 2023-10-07 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/12/2219 December 2022 | Termination of appointment of Alfred Williams as a secretary on 2022-12-13 |
19/12/2219 December 2022 | Cessation of Alfred Williams as a person with significant control on 2022-12-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | DISS40 (DISS40(SOAD)) |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/03/2031 March 2020 | FIRST GAZETTE |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM HAWTHORNS HOUSE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1BB UNITED KINGDOM |
13/08/1913 August 2019 | ADOPT ARTICLES 01/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
07/04/177 April 2017 | 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