GLOBAL TOOL SUPPORT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Cessation of Ying Zhang as a person with significant control on 2021-04-24

View Document

25/02/2225 February 2022 Notification of Jindong Liu as a person with significant control on 2021-04-24

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-04-24 with updates

View Document

25/02/2225 February 2022 Termination of appointment of Ying Zhang as a secretary on 2021-04-24

View Document

10/02/2210 February 2022 Restoration by order of the court

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2117 April 2021 APPLICATION FOR STRIKING-OFF

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 28 ALAN DRIVE BARNET HERTFORDSHIRE EN5 2PP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, NO UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY YUXIU AN

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS YING ZHANG

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 20 WOODFALL AVENUE BARNET HERTFORDSHIRE EN5 2EZ

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YING ZHANG / 01/04/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JINDONG LIU / 12/03/2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 145 SWEETS WAY LONDON N20 0NX

View Document

11/05/1411 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JINDONG LIU / 12/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/10/1319 October 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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