- Company Overview for GLOBAL FUTURE SOLUTIONS LTD (11407737)
- Filing history for GLOBAL FUTURE SOLUTIONS LTD (11407737)
- People for GLOBAL FUTURE SOLUTIONS LTD (11407737)
- More for GLOBAL FUTURE SOLUTIONS LTD (11407737)
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 Jun 2022 | CERTNM |
Company name changed educate 4 future LTD\certificate issued on 21/06/22
|
|
26 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Apr 2022 | CERTNM |
Company name changed grupo falkone sa LTD\certificate issued on 28/04/22
|
|
19 Apr 2022 | PSC07 | Cessation of Thandeka Prudence Zwane as a person with significant control on 1 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Hock Lai Chan as a director on 1 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Unit 1C Atlas Industrial Estate Colebrook Road Birmingham B11 2NT England to Unit 1C Atlas Industrial Estate Colebrook Road Birmingham B11 2NT on 14 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Unit 1C Atlas Industrial Estate Colebrook Road Birmingham B11 2NT on 14 April 2022 | |
17 Mar 2022 | PSC01 | Notification of Derek Keith Bott as a person with significant control on 14 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Derek Keith Bott as a director on 14 March 2022 | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | AA | Micro company accounts made up to 30 October 2020 | |
31 Oct 2021 | AD01 | Registered office address changed from 17 Kings Court Kingsfield Road Barwell Leicester Leicestershire LE9 8NZ England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | TM02 | Termination of appointment of Christine Mandy Osborne as a secretary on 10 June 2021 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | AP01 | Appointment of Mr Hock Lai Chan as a director on 10 June 2021 | |
20 Aug 2021 | PSC07 | Cessation of Christine Mandy Osborne as a person with significant control on 20 August 2021 | |
28 Jun 2021 | PSC01 | Notification of Christine Mandy Osborne as a person with significant control on 16 June 2021 | |
26 Jun 2021 | AP03 | Appointment of Mrs Christine Mandy Osborne as a secretary on 2 June 2021 | |
01 Jun 2021 | PSC07 | Cessation of Christine Mandy Osborne as a person with significant control on 31 May 2021 | |
01 Jun 2021 | PSC01 | Notification of Thandeka Prudence Zwane as a person with significant control on 31 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Christine Mandy Osborne as a director on 31 May 2021 | |
30 May 2021 | AD01 | Registered office address changed from 21 Burngreave Road Sheffield S3 9DA United Kingdom to 17 Kings Court Kingsfield Road Barwell Leicester Leicestershire LE9 8NZ on 30 May 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Aug 2020 | AD01 | Registered office address changed from Anson House Wellington Road Avro Business Park Burton-on-Trent DE14 2AP England to 21 Burngreave Road Sheffield S3 9DA on 22 August 2020 |