Advanced company searchLink opens in new window

GLOBAL TRANSACTION SERVICES (UK) LTD.

Company number 07867696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
19 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 TM01 Termination of appointment of James Mallaburn as a director on 29 September 2015
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
23 Apr 2014 TM01 Termination of appointment of Daniel Barrs as a director
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
15 Oct 2013 CH01 Director's details changed for Mallaburn James on 15 October 2013
03 Oct 2013 AP01 Appointment of Hannah Vernex-Loset as a director
03 Oct 2013 AP01 Appointment of Mallaburn James as a director
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 1 July 2013
11 Apr 2013 CH01 Director's details changed for Mr Daniel Barrs on 25 March 2013
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr Daniel Barrs on 22 March 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 50,000
09 Dec 2011 TM01 Termination of appointment of Spw Directors Limited as a director
09 Dec 2011 TM01 Termination of appointment of Nita Chhatralia as a director
09 Dec 2011 AP01 Appointment of Mr Daniel Barrs as a director
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted