- Company Overview for GLOBAL TRANSACTION SERVICES (UK) LTD. (07867696)
- Filing history for GLOBAL TRANSACTION SERVICES (UK) LTD. (07867696)
- People for GLOBAL TRANSACTION SERVICES (UK) LTD. (07867696)
- Charges for GLOBAL TRANSACTION SERVICES (UK) LTD. (07867696)
- More for GLOBAL TRANSACTION SERVICES (UK) LTD. (07867696)
| 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) |
|---|---|---|---|
| 25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
| 19 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 29 Sep 2015 | TM01 | Termination of appointment of James Mallaburn as a director on 29 September 2015 | |
| 03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
| 23 Apr 2014 | TM01 | Termination of appointment of Daniel Barrs as a director | |
| 02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
| 15 Oct 2013 | CH01 | Director's details changed for Mallaburn James on 15 October 2013 | |
| 03 Oct 2013 | AP01 | Appointment of Hannah Vernex-Loset as a director | |
| 03 Oct 2013 | AP01 | Appointment of Mallaburn James as a director | |
| 22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 01 Jul 2013 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 1 July 2013 | |
| 11 Apr 2013 | CH01 | Director's details changed for Mr Daniel Barrs on 25 March 2013 | |
| 11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 14 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
| 16 Jul 2012 | CH01 | Director's details changed for Mr Daniel Barrs on 22 March 2012 | |
| 16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
| 09 Dec 2011 | TM01 | Termination of appointment of Spw Directors Limited as a director | |
| 09 Dec 2011 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
| 09 Dec 2011 | AP01 | Appointment of Mr Daniel Barrs as a director | |
| 01 Dec 2011 | NEWINC |
Incorporation
|