Advanced company searchLink opens in new window

GEORGE SOURCING SERVICES UK LIMITED

Company number 04007013

Filter by category

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)
06 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 TM02 Termination of appointment of Alexander Simpson as a secretary on 27 August 2019
09 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 TM01 Termination of appointment of Jesús Lorente Lopez as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Alejandro Russo as a director on 31 July 2018
02 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
04 Jan 2018 ANNOTATION Rectified TM01 was removed from the Public Register on 28/03/2018 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
01 Jan 2018 TM01 Termination of appointment of Sean John Clarke as a director on 31 December 2017
01 Jan 2018 TM01 Termination of appointment of Andrew Jeffrey Moore as a director on 31 December 2017
18 Dec 2017 ANNOTATION Rectified AP01 was removed from the Public Register on 28/03/2018 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
05 Dec 2017 AP01 Appointment of Mr Jesús Lorente Lopez as a director on 4 December 2017
18 Aug 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Dec 2016 AP01 Appointment of Mr Andrew Jeffrey Moore as a director on 21 June 2012
  • ANNOTATION Part Rectified The director's service address, residential address, occupation and Country/State usually resident on the AP01 were removed from the public register on 09/03/2018 as they were invalid or ineffective and were factually inaccurate or were derived from something factually inaccurate.
02 Dec 2016 TM01 Termination of appointment of Nicholas David George Jones as a director on 7 November 2016
22 Nov 2016 AP01 Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
21 Nov 2016 TM01 Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 registered on 29/03/2018 as it was invalid or ineffective and was factually inaccurate or derived from something factually inaccurate.
06 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Andrew James Clarke as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Sean John Clarke as a director on 11 July 2016
22 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD03 Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
22 Jun 2016 AD02 Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX