GLOBAL ENTREPRENEURIAL DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

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

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

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

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of affairs

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Termination of appointment of Divyesh Jayantibhai Panchal as a director on 2023-10-07

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Termination of appointment of Alfred Williams as a secretary on 2022-12-13

View Document

19/12/2219 December 2022 Cessation of Alfred Williams as a person with significant control on 2022-12-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM HAWTHORNS HOUSE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1BB UNITED KINGDOM

View Document

13/08/1913 August 2019 ADOPT ARTICLES 01/06/2019

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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