GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2015: 1000.00 GBP
filed on: 15th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global receivables management services LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Margaretta Terrace London SW3 5NU. Change occurred on April 30, 2015. Company's previous address: 927 Point West London SW7 4XL.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 20th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 12, 2014. Old Address: C/O Directors Horton Priory Monks Horton Ashford Kent TN25 6DZ
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|