- Company Overview for GLOBAL ENVIRONMENTAL SERVICES LTD (11725600)
- Filing history for GLOBAL ENVIRONMENTAL SERVICES LTD (11725600)
- People for GLOBAL ENVIRONMENTAL SERVICES LTD (11725600)
- More for GLOBAL ENVIRONMENTAL SERVICES LTD (11725600)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
19 Dec 2023 | PSC01 | Notification of Giulio Gallina as a person with significant control on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Giulio Gallina as a director on 19 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Silverstream House, 4th Floor 45 Fitzroy Street London W1T 6EB England to 86-90 Paul Street London EC2A 4NE on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Hassam Mushtaq as a director on 19 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Hassam Mushtaq as a person with significant control on 19 December 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from Office 2 Only Waste is Essex Bellcroft Witham CM8 3YU England to Silverstream House, 4th Floor 45 Fitzroy Street London W1T 6EB on 14 June 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2022 | AD01 | Registered office address changed from Office 2 T & N Hill Waste Services Bellcroft Witham Essex CM8 3YU England to Office 2 Only Waste is Essex Bellcroft Witham CM8 3YU on 30 September 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Aug 2020 | AD01 | Registered office address changed from Unit 9 Plumpton Road Rawmec Industrial Park Hoddesdon EN11 0EE England to Office 2 T & N Hill Waste Services Bellcroft Witham Essex CM8 3YU on 18 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from Suite 5 Lexington Building Longbeck Trading Estate Marske-by-the-Sea Redcar TS11 6HR England to Unit 9 Plumpton Road Rawmec Industrial Park Hoddesdon EN11 0EE on 6 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Hassam Mushtaq as a person with significant control on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Hassam Mushtaq as a director on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Mark Harrington as a director on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Mark Harrington as a person with significant control on 6 July 2020 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates |