GLOBAL PRODUCTS SOURCING LIMITED
Status | ACTIVE |
Company No. | 08369242 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 4 months, 9 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 27 Apr 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/05/18
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
62 ENFIELD ROAD,COVENTRY,CV2 4DB
Number: | 08004208 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 03478177 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LONDON STREET,EDINBURGH,EH3 6LX
Number: | SC317328 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STIRLING HOUSE,LONDON,N22 5BN
Number: | 05591364 |
Status: | ACTIVE |
Category: | Private Limited Company |