GLOBAL FUTURE SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Order of court to wind up

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Termination of appointment of Martin Hall as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Martin Hall as a secretary on 2023-07-13

View Document

06/06/236 June 2023 Appointment of Mr Muhammed Naeem as a director on 2023-06-02

View Document

06/06/236 June 2023 Cessation of Martin Hall as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Notification of Muhammed Naeem as a person with significant control on 2023-06-06

View Document

05/06/235 June 2023 Appointment of Mr Martin Hall as a secretary on 2023-06-04

View Document

04/06/234 June 2023 Notification of Martin Hall as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Cessation of Muhammed Naeem as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Termination of appointment of Muhammed Naeem as a director on 2023-06-04

View Document

04/06/234 June 2023 Appointment of Mr Martin Hall as a director on 2023-06-04

View Document

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

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-10-30

View Document

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

View Document

02/06/232 June 2023 Appointment of Mr Muhammed Naeem as a director on 2023-06-02

View Document

02/06/232 June 2023 Notification of Muhammed Naeem as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Derek Keith Bott as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Derek Keith Bott as a director on 2023-06-02

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Micro company accounts made up to 2020-10-30

View Document

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

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 Termination of appointment of Christine Mandy Osborne as a secretary on 2021-06-10

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Notification of Christine Mandy Osborne as a person with significant control on 2021-06-16

View Document

26/06/2126 June 2021 Appointment of Mrs Christine Mandy Osborne as a secretary on 2021-06-02

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

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

View Document

05/08/205 August 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Document

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 CURREXT FROM 30/06/2020 TO 30/10/2020

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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