GLOBAL CLERKING SERVICES LIMITED

Treviot House Treviot House, Ilford, IG1 1LR, Essex
StatusACTIVE
Company No.08359131
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

GLOBAL CLERKING SERVICES LIMITED is an active private limited company with number 08359131. It was incorporated 11 years, 3 months, 23 days ago, on 14 January 2013. The company address is Treviot House Treviot House, Ilford, IG1 1LR, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Simon King

Change date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Simon King

Change date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Simon King

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 14 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-14

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 14 Jan 2013

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2013-01-14

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 14 Jan 2013

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2013-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Simon King

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRY DUST CONSULTING LIMITED

32 RYLAND ROAD,BIRMINGHAM,B15 2BN

Number:07274254
Status:ACTIVE
Category:Private Limited Company

GEBCO INVENTORIES LIMITED

66 DUPONT ROAD,LONDON,SW20 8EQ

Number:11426398
Status:ACTIVE
Category:Private Limited Company

HERON ON THE FORD LTD

46 KILN GARTH,LEICESTER,LE7 7LZ

Number:11820174
Status:ACTIVE
Category:Private Limited Company

KINCHIE RENEWABLES LIMITED

5 BEECH TERRACE,TRANENT,EH34 5DG

Number:SC569735
Status:ACTIVE
Category:Private Limited Company

OPTIMISE PROPERTY LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10406152
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC ECOLOGY LTD

30 AITHERNIE DRIVE,UPPER LARGO,KY8 6EX

Number:SC563305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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