- Company Overview for GLOBAL ASSET SYSTEMS LIMITED (08356480)
- Filing history for GLOBAL ASSET SYSTEMS LIMITED (08356480)
- People for GLOBAL ASSET SYSTEMS LIMITED (08356480)
- More for GLOBAL ASSET SYSTEMS LIMITED (08356480)
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
|
|
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
|
|
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
|