GLOBAL STREAMING SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/06/2317 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Kieron John Garlic on 2022-05-03

View Document

13/05/2213 May 2022 Change of details for Mr Kieron Garlic as a person with significant control on 2022-05-03

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Accounts

08/01/218 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR KIERON GARLIC / 20/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON GARLIC / 20/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR KIERON GARLIC / 27/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON GARLIC / 27/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

29/11/1829 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN GARLIC / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN GARLIC / 12/04/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN GARLIC / 09/05/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 50A HILLDALE ROAD CHEAM SUTTON SURREY SM1 2JD ENGLAND

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BINGHAM

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 3 OAKDALE MILL ROAD HOLMWOOD DORKING SURREY RH5 4NR

View Document

03/12/153 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 17 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 18 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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