GLOBAL SWITCH (LONDON NO.2) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Ashley Thomas Muldoon as a director on 2024-01-23

View Document

15/01/2415 January 2024 Termination of appointment of John Anthony Corcoran as a director on 2024-01-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Change of details for Global Switch (London) Limited as a person with significant control on 2020-01-06

View Document

28/04/2328 April 2023 Director's details changed for Mr Adam Michael Eaton on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr John Anthony Corcoran on 2023-04-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr John Anthony Corcoran on 2015-09-15

View Document

02/03/222 March 2022 Appointment of Mr Adam Michael Eaton as a director on 2022-02-22

View Document

02/02/222 February 2022 Termination of appointment of John Weir Stevenson as a director on 2022-01-05

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY MEGAN JOY HILL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 4TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 01/01/2020

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEIR STEVENSON / 08/10/2019

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JOHN WEIR STEVENSON

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 SOLVENCY STATEMENT DATED 01/06/16

View Document

20/06/1620 June 2016 STATEMENT BY DIRECTORS

View Document

20/06/1620 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1620 June 2016 REDUCE ISSUED CAPITAL 01/06/2016

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JOHN ANTHONY CORCORAN

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWSON

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECTION 519 ONLY

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 TERMINATE SEC APPOINTMENT

View Document

01/02/111 February 2011 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWSON / 18/01/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWSON / 01/01/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED RICHARD ROWSON

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM GLOBAL SWITCH HOUSE 3 NUTMEG LANE LONDON E14 2AX

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 185 PARK STREET LONDON SE1 9DY

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ML28,REMOVE PAGES FROM 311205 AC

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/077 March 2007 REMOVAL OF EXCESS DOCS FROM ACTS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 11TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 11TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: PEEL PLACE 50-53 CARVER STREET HOCKLEY BIRMINGHAM B1 3AS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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