Advanced company searchLink opens in new window

GLOBAL IMPERIAL SOLUTIONS LTD

Company number 02665244

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
11 May 2016 AD01 Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016
07 May 2016 TM02 Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016
13 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2015 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
31 May 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
02 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2014 MR01 Registration of charge 026652440005
03 Apr 2014 MR01 Registration of charge 026652440004
02 Apr 2014 AD01 Registered office address changed from Palco House 17 Beavor Lane London W6 9AR on 2 April 2014
27 Mar 2014 MR01 Registration of charge 026652440003
18 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
27 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 July 2013
03 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012