Advanced company searchLink opens in new window

GLOBAL HIGH-TECH SOLUTIONS LIMITED

Company number 06310462

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 TM01 Termination of appointment of Parisa Ghanbari as a director
22 May 2011 CH03 Secretary's details changed for Mr Nader Golestani on 22 May 2011
22 May 2011 AD01 Registered office address changed from 9 Lamerton Lodge 228 Kew Road Richmond Surrey TW9 3JX England on 22 May 2011
01 Apr 2011 AD01 Registered office address changed from 12 Cornfield Road Mulbarton Norwich Nortfolk NR14 8GQ United Kingdom on 1 April 2011
01 Apr 2011 CH01 Director's details changed for Mr Nader Golestani on 31 March 2011
01 Apr 2011 CH01 Director's details changed for Dr Parisa Ghanbari on 31 March 2011
19 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 23,186
21 Oct 2010 CH01 Director's details changed for Mr Nader Golestani on 19 March 2010
17 May 2010 CH03 Secretary's details changed for Mr Nader Golestani on 19 March 2010
08 Mar 2010 AP01 Appointment of Dr Parisa Ghanbari as a director
08 Mar 2010 AD01 Registered office address changed from 38 Norbiton Common Road Kingston upon Thames Surrey KT1 3QB on 8 March 2010
07 Mar 2010 TM01 Termination of appointment of Azita Ghorbanpour Pirshahid as a director
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
14 Jul 2009 363a Return made up to 12/07/09; full list of members
14 Jul 2009 288c Director and Secretary's Change of Particulars / nader golestani / 03/04/2009 / Title was: , now: mr; HouseName/Number was: 23E, now: 38; Street was: lakeside road, now: norbiton common road; Area was: west kensington, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: W14 0DX, now: KT1 3QB; Country w
14 Jul 2009 288c Director's Change of Particulars / azita ghorbanpour pirshahid / 03/04/2009 / HouseName/Number was: 23E, now: 38; Street was: lakeside road, now: norbiton common road; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: W14 0DX, now: KT1 3QB; Country was: , now: united kingdom
26 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
26 Feb 2009 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
21 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2009 363a Return made up to 12/07/08; full list of members
14 Jan 2009 288a Director appointed dr azita ghorbanpour pirshahid
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off