GLOBAL RAIL SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
28/02/2428 February 2024 | Application to strike the company off the register |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
12/12/1812 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HENDERSON |
09/05/139 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR APPOINTED MR JOHN GRAY |
05/12/125 December 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN GRAY |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
13/09/1113 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
10/05/1110 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
15/09/1015 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN GRAY / 16/04/2010 |
10/05/1010 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
10/09/0910 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
06/05/086 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
01/05/071 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
22/05/0622 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS; AMEND |
15/05/0615 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | SECRETARY RESIGNED |
17/06/0317 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
13/06/0313 June 2003 | COMPANY NAME CHANGED BUYSHARE LIMITED CERTIFICATE ISSUED ON 13/06/03 |
16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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