GLOBAL SCALING GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Cessation of Ian Burridge as a person with significant control on 2025-02-01

View Document

15/04/2515 April 2025 Termination of appointment of Ian Burridge as a director on 2025-04-01

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Termination of appointment of William Alexander Charles Montague as a director on 2025-04-01

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-10-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Appointment of Mr William Alexander Charles Montague as a director on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from PO Box 4385 12972963: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-14

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Timothy Richard Aylott as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Alexandru Oanea as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of David Ploscaru as a director on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Registered office address changed to PO Box 4385, 12972963: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-04

View Document

15/07/2115 July 2021 Termination of appointment of Francesco Giovanni Carco as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Vanessa Georgina Burridge as a director on 2021-07-15

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR VANESSA BURRIDGE

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MR IAN BURRIDGE

View Document

15/07/2115 July 2021 Cessation of Francesco Giovanni Carco as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Appointment of Mr Ian Burridge as a director on 2021-07-14

View Document

15/07/2115 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BURRIDGE

View Document

15/07/2115 July 2021 Notification of Ian Burridge as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 CESSATION OF FRANCESCO GIOVANNI CARCO AS A PSC

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CARCO

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MILLER / 02/04/2021

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM 7 SUFFOLK ROAD MAIDENHEAD SL6 2TG ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR FRANCESCO GIOVANNI CARCO

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS VANESSA GEORGINA BURRIDGE

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ALEXANDRU OANEA

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR TIMOTHY RICHARD AYLOTT

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR DAVID PLOSCARU

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information