Advanced company searchLink opens in new window

GLOBAL ASSET SYSTEMS LIMITED

Company number 08356480

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 TM01 Termination of appointment of Stephen Ronald Walker as a director on 9 January 2017
08 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
18 Oct 2016 TM02 Termination of appointment of Stephen Walker as a secretary on 3 May 2016
26 Aug 2016 AA Micro company accounts made up to 31 July 2016
25 Aug 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 July 2016
12 Apr 2016 AD01 Registered office address changed from Global House Hoo Farm Industrial House Matthew Lane Kidderminster Worcestershire DY11 7RA to 1st Floor, 2 Woodberry Grove Woodberry Grove London N12 0DR on 12 April 2016
02 Mar 2016 AA Micro company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
14 Jan 2016 CH03 Secretary's details changed for Mr Stephen Walker on 21 August 2015
05 Nov 2015 AA Micro company accounts made up to 31 January 2015
30 Sep 2015 TM01 Termination of appointment of William Davison as a director on 1 August 2015
30 Sep 2015 AD01 Registered office address changed from Unit 5E Deer Park Business Centre Eckington Pershore Worcestershire WR10 3DN England to Global House Hoo Farm Industrial House Matthew Lane Kidderminster Worcestershire DY11 7RA on 30 September 2015
23 Jun 2015 AP01 Appointment of Mr William Davison as a director on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 5E Deer Park Business Centre Eckington Pershore Worcestershire WR10 3DN on 23 June 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
06 Nov 2014 AA Micro company accounts made up to 31 January 2014
04 Nov 2014 TM01 Termination of appointment of William Davison as a director on 1 October 2014
04 Nov 2014 AP01 Appointment of Mr Stephen Ronald Walker as a director on 1 October 2014
23 Jun 2014 CH03 Secretary's details changed for Mr Stephen Walker on 1 January 2014
23 Jun 2014 TM01 Termination of appointment of Stephen Walker as a director
23 Jun 2014 AP01 Appointment of Mr William Davison as a director
24 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000