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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
16 Apr 2014 AP01 Appointment of Mr Alejandro Russo as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AP03 Appointment of Mr Alexander Simpson as a secretary
13 Aug 2013 TM02 Termination of appointment of Eleanor Doohan as a secretary
16 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Nicholas David George Jones as a director
25 Jun 2012 AP01 Appointment of Andrew Jeffrey Moore as a director
21 Jun 2012 TM01 Termination of appointment of Judith Mckenna as a director
12 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
05 Mar 2012 CERTNM Company name changed wal-mart (uk) LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
13 Jan 2012 AP01 Appointment of Andrew James Clarke as a director
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 CC04 Statement of company's objects
03 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jan 2011 TM01 Termination of appointment of Andrew Bond as a director
30 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Judith Jane Mckenna on 26 November 2009
03 Dec 2009 CH01 Director's details changed for Andrew James Bond on 26 November 2009