GEORGE SOURCING SERVICES UK LIMITED
Company number 04007013
- Company Overview for GEORGE SOURCING SERVICES UK LIMITED (04007013)
- Filing history for GEORGE SOURCING SERVICES UK LIMITED (04007013)
- People for GEORGE SOURCING SERVICES UK LIMITED (04007013)
- More for GEORGE SOURCING SERVICES UK LIMITED (04007013)
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
|
|
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
|
|
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
|
|
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 |