GLOBAL FUTURE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Order of court to wind up |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 13/07/2313 July 2023 | Termination of appointment of Martin Hall as a director on 2023-07-13 |
| 13/07/2313 July 2023 | Termination of appointment of Martin Hall as a secretary on 2023-07-13 |
| 06/06/236 June 2023 | Appointment of Mr Muhammed Naeem as a director on 2023-06-02 |
| 06/06/236 June 2023 | Cessation of Martin Hall as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Notification of Muhammed Naeem as a person with significant control on 2023-06-06 |
| 05/06/235 June 2023 | Appointment of Mr Martin Hall as a secretary on 2023-06-04 |
| 04/06/234 June 2023 | Notification of Martin Hall as a person with significant control on 2023-06-04 |
| 04/06/234 June 2023 | Cessation of Muhammed Naeem as a person with significant control on 2023-06-04 |
| 04/06/234 June 2023 | Termination of appointment of Muhammed Naeem as a director on 2023-06-04 |
| 04/06/234 June 2023 | Appointment of Mr Martin Hall as a director on 2023-06-04 |
| 02/06/232 June 2023 | Registered office address changed from Unit 4 Gillott Industrial Estate Station Road Barnsley S70 6DE England to 223 Meadow Way Tamworth Staffordshire B79 0DZ on 2023-06-02 |
| 02/06/232 June 2023 | Micro company accounts made up to 2022-10-30 |
| 02/06/232 June 2023 | Registered office address changed from 223 Meadow Way Tamworth Staffordshire B79 0DZ England to The Beaumont House Coleshill Road Coleshill Birmingham B46 2QE on 2023-06-02 |
| 02/06/232 June 2023 | Appointment of Mr Muhammed Naeem as a director on 2023-06-02 |
| 02/06/232 June 2023 | Notification of Muhammed Naeem as a person with significant control on 2023-06-02 |
| 02/06/232 June 2023 | Cessation of Derek Keith Bott as a person with significant control on 2023-06-02 |
| 02/06/232 June 2023 | Termination of appointment of Derek Keith Bott as a director on 2023-06-02 |
| 30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | Micro company accounts made up to 2020-10-30 |
| 31/10/2131 October 2021 | Registered office address changed from 17 Kings Court Kingsfield Road Barwell Leicester Leicestershire LE9 8NZ England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31 |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 28/09/2128 September 2021 | Termination of appointment of Christine Mandy Osborne as a secretary on 2021-06-10 |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 28/06/2128 June 2021 | Notification of Christine Mandy Osborne as a person with significant control on 2021-06-16 |
| 26/06/2126 June 2021 | Appointment of Mrs Christine Mandy Osborne as a secretary on 2021-06-02 |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 22/08/2022 August 2020 | REGISTERED OFFICE CHANGED ON 22/08/2020 FROM ANSON HOUSE WELLINGTON ROAD AVRO BUSINESS PARK BURTON-ON-TRENT DE14 2AP ENGLAND |
| 05/08/205 August 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM BREACH HOUSE FARM PINFOLD LANE ABBOTS BROMLEY RUGELEY WS15 3AF UNITED KINGDOM |
| 14/07/2014 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
| 24/03/2024 March 2020 | CURREXT FROM 30/06/2020 TO 30/10/2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 11/06/1811 June 2018 | 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