GLOBAL SWITCHING LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | Termination of appointment of Psyche Marion Perera as a director on 2024-11-11 |
12/11/2412 November 2024 | Termination of appointment of Egodagoda Arachcuige Don Anthony Gihantha Perera as a director on 2024-11-11 |
12/11/2412 November 2024 | Application to strike the company off the register |
21/05/2421 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
29/12/2329 December 2023 | Confirmation statement made on 2023-09-15 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Confirmation statement made on 2022-09-15 with no updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
05/01/215 January 2021 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
16/11/1516 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/09/1426 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/10/1330 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
10/12/1210 December 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/09/1128 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
25/05/1125 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EGODAGODA ARACHCHIGE DON BENEDICT GAMINI PERERA / 01/12/2009 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PSYCHE MARION PERERA / 01/12/2009 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EGODAGODA ARACHCUIGE DON ANTHONY GIHANTHA PERERA / 01/12/2009 |
10/12/1010 December 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
28/06/1028 June 2010 | 30/08/09 TOTAL EXEMPTION FULL |
07/12/097 December 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
30/06/0930 June 2009 | 30/08/08 TOTAL EXEMPTION FULL |
03/10/083 October 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | 30/08/07 TOTAL EXEMPTION FULL |
26/09/0726 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
09/07/059 July 2005 | NEW SECRETARY APPOINTED |
09/07/059 July 2005 | REGISTERED OFFICE CHANGED ON 09/07/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
15/12/0415 December 2004 | DIRECTOR RESIGNED |
15/12/0415 December 2004 | NEW DIRECTOR APPOINTED |
15/12/0415 December 2004 | NEW DIRECTOR APPOINTED |
15/12/0415 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/08/0426 August 2004 | 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