GLOBAL WAY SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from 5 st John's Lane London EC1M 4BH United Kingdom to Regent House 316a Beulah Hill London SE19 3HF on 2025-04-11

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-05

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED ARTUR KOVTUN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ARTUR KOVTUN / 02/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILYA CHERNYAYEV

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR KOVTUN

View Document

15/06/1815 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

10/03/1810 March 2018 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