Advanced company searchLink opens in new window

GLOBAL SYNDICATE HOLDINGS LTD

Company number SC561309

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
20 Jan 2021 PSC04 Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 20 January 2021
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 TM01 Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
16 Jun 2017 AP01 Appointment of Mr Gary David Fox as a director on 13 June 2017
16 Jun 2017 AP01 Appointment of Mr Andrew Seth Montague as a director on 13 June 2017
24 May 2017 SH02 Sub-division of shares on 8 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted