GLOBAL PILOT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
09/12/239 December 2023 | Application to strike the company off the register |
30/11/2330 November 2023 | Micro company accounts made up to 2023-07-31 |
08/11/238 November 2023 | Director's details changed for Mrs Olena Cherry-Downes on 2023-11-01 |
01/11/231 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01 |
20/09/2320 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-03 with updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-03 with updates |
13/01/2213 January 2022 | Director's details changed for Mrs Olena Cherry-Downes on 2022-01-01 |
11/11/2111 November 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11 |
12/10/2112 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | FIRST GAZETTE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 04/01/2018 |
03/01/183 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / OLENA CHERRY-DOWNES / 03/01/2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 19/08/2014 |
12/01/1512 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CHERRY-DOWNES / 19/08/2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1318 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
16/11/1216 November 2012 | SECRETARY APPOINTED OLENA CHERRY-DOWNES |
29/10/1229 October 2012 | CHANGE PERSON AS SECRETARY |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CHERRY-DOWNES / 18/09/2012 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 18/09/2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
11/09/1211 September 2012 | DIRECTOR APPOINTED MRS OLENA CHERRY-DOWNES |
11/04/1211 April 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 100 |
10/01/1210 January 2012 | 10/01/12 STATEMENT OF CAPITAL GBP 100 |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR OLENA CHERRY-DOWNES |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, SECRETARY SALLY TEE |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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