GLOBAL PROTECTION SERVICES LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.07698331
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jul 2019
Years4 years, 11 months, 4 days

SUMMARY

GLOBAL PROTECTION SERVICES LIMITED is an dissolved private limited company with number 07698331. It was incorporated 12 years, 11 months, 7 days ago, on 08 July 2011 and it was dissolved 4 years, 11 months, 4 days ago, on 11 July 2019. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2018-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Mr Aziz-Ul Rehman

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2017

Action Date: 09 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-09

Psc name: Mr Aziz Ul Rehman

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Aziz-Ul Ul Rehman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Aziz Ul Rehman

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zulfiqar Ali

Cessation date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zulfiqar Ali

Termination date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr Aziz Ul Rehman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG

Change date: 2017-07-12

Old address: 26 Leagrave Road Luton LU4 8HZ England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Aziz-Ul Rehman

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zulfiqar Ali

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 6E Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ

New address: 26 Leagrave Road Luton LU4 8HZ

Change date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Samaj Ahmad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aziz-Ul Rehman

Appointment date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Hussain

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samaj Ahmad

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zahid Hussain

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samaj Ahmad

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW LEESON CONSULTING LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:08187229
Status:ACTIVE
Category:Private Limited Company

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED

6-8 MORGANS ARCADE,CARDIFF,CF10 1UG

Number:04524679
Status:ACTIVE
Category:Private Limited Company

GROVE CAR BODY REPAIRS LIMITED

NEW BUILDING STATION YARD,WANTAGE,OX12 0DH

Number:01964794
Status:ACTIVE
Category:Private Limited Company

KIAZEN YARDLEY LTD

1062 - 1064 COVENTRY ROAD,BIRMINGHAM,B25 8DP

Number:07122692
Status:ACTIVE
Category:Private Limited Company

LIC CONSTRUCTION LTD

35 WILLOW WAY,POTTERS BAR,EN6 2PR

Number:09264851
Status:ACTIVE
Category:Private Limited Company

THE ART OF LINEN LTD

92 COLONEL STEPHENS WAY,TENTERDEN,TN30 6EZ

Number:08340695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source