GLOBAL PRODUCTS SOURCING LIMITED

C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England
StatusACTIVE
Company No.08369242
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

GLOBAL PRODUCTS SOURCING LIMITED is an active private limited company with number 08369242. It was incorporated 11 years, 4 months, 9 days ago, on 21 January 2013. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Aug 2023

Action Date: 27 Aug 2023

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England

Change date: 2023-08-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr William Roger Hinge

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Roger Hinge

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England

Change date: 2020-11-05

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England

New address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX

Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

Documents

View document PDF

Legacy

Date: 27 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-27

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/05/18

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-22

Psc name: Mr William Roger Hinge

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Naughton

Termination date: 2019-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Sep 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Secretarial Services Ltd

Change date: 2019-05-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-06

Psc name: Mr William Roger Hinge

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Roger Hinge

Change date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2018

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-07-30

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr William Roger Hinge

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Roger Hinge

Change date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Naughton

Change date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Old address: C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Roger Hinge

Appointment date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 25 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-25

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global product resourcing LIMITED\certificate issued on 22/01/13

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMCZYK LIMITED

62 ENFIELD ROAD,COVENTRY,CV2 4DB

Number:08004208
Status:ACTIVE
Category:Private Limited Company

FOLLY FARM (BRAMLEY) LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB

Number:03478177
Status:ACTIVE
Category:Private Limited Company

HULA LIMITED

53 LONDON STREET,EDINBURGH,EH3 6LX

Number:SC317328
Status:ACTIVE
Category:Private Limited Company

JAMESLA LTD

96 DEWSBURY ROAD,LONDON,NW10 1EP

Number:11962769
Status:ACTIVE
Category:Private Limited Company

LEWIS HOSPITALITY SERVICES LTD

82 STUART AVENUE,HARROW,HA2 9AZ

Number:10817658
Status:ACTIVE
Category:Private Limited Company

THE RUM SHOP LIMITED

STIRLING HOUSE,LONDON,N22 5BN

Number:05591364
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