Advanced company searchLink opens in new window

GLOBAL PRODUCT SERVICES LIMITED

Company number 04063523

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 PSC01 Notification of Davide Padovan as a person with significant control on 6 April 2016
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
17 Dec 2012 AP01 Appointment of Mrs Louise Ditchfield as a director
17 Dec 2012 TM01 Termination of appointment of Andrew Stuart as a director
17 Dec 2012 TM01 Termination of appointment of Mollyland Inc as a director
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary
01 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010