Advanced company searchLink opens in new window

GLOBAL PACIFIC TECHNICAL SERVICES LIMITED

Company number 08483177

Filter by category

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)
27 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
19 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jan 2015 AP01 Appointment of Mr Alfred Lawrence Peter Dixon as a director on 23 December 2014
02 Jan 2015 TM01 Termination of appointment of Adrian Nigel Bishton as a director on 23 December 2014
23 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 March 2014
20 Mar 2014 CERTNM Company name changed prestyle LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
20 Mar 2014 CONNOT Change of name notice
04 Mar 2014 TM01 Termination of appointment of Darren Symes as a director
04 Mar 2014 AP01 Appointment of Mr Adrian Nigel Bishton as a director
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted