Advanced company searchLink opens in new window

GLOBAL FUTURE SOLUTIONS LTD

Company number 11407737

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 Jun 2022 CERTNM Company name changed educate 4 future LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
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