GLOBAL SIEMS HOLDING LTD

03663291
47 MARLOW ROAD MAIDENHEAD BERKSHIRE SL6 7AQ

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 officers Termination of appointment of secretary (Oag Accountants Limited) 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 resolution Resolution 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2017 officers Appointment of corporate secretary (Oag Accountants Limited) 3 Buy now
16 Aug 2017 officers Appointment of director (Henrik Siemsen) 3 Buy now
16 Aug 2017 accounts Annual Accounts 5 Buy now
16 Aug 2017 accounts Annual Accounts 5 Buy now
16 Aug 2017 annual-return Annual Return 14 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2017 restoration Administrative Restoration Company 3 Buy now
01 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2016 officers Termination of appointment of director (Kurt Schmidt) 1 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Oag Accountancy Ltd) 2 Buy now
25 Jul 2014 officers Change of particulars for director (Mr Kurt Schmidt) 3 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Thorbjorn Johansson) 1 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
31 May 2014 accounts Annual Accounts 12 Buy now
16 May 2014 officers Appointment of director (Mr Kurt Schmidt) 2 Buy now
15 May 2014 officers Appointment of corporate secretary (Oag Accountancy Ltd) 2 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
14 May 2014 officers Appointment of director (Mr Thorbjorn Johansson) 2 Buy now
14 May 2014 officers Termination of appointment of director (Kurt Schmidt) 1 Buy now
14 May 2014 officers Termination of appointment of director (Kurt Schmidt) 1 Buy now
13 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 officers Change of particulars for director (Mr Kurt Schmidt) 2 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Thomas Kalin) 1 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
07 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2012 annual-return Annual Return 3 Buy now
15 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 7 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Appointment of director (Mr Kurt Schmidt) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Peter Rudback) 1 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Peter Rudback) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Mr Thomas Kalin) 1 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2009 officers Change of particulars for director (Peter Rudback) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Mr Thomas Kalin) 1 Buy now
17 Aug 2009 accounts Annual Accounts 7 Buy now
01 Dec 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
07 Jan 2008 annual-return Return made up to 06/11/07; full list of members 4 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: consafe devlin house, 36 st george street, london, W15 2FW 1 Buy now
19 Apr 2007 annual-return Return made up to 06/11/06; full list of members 9 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: devlin house, 36 st george street, london, W1S 2FW 1 Buy now
09 Jun 2006 accounts Annual Accounts 8 Buy now
11 May 2006 officers New secretary appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers New director appointed 1 Buy now
20 Apr 2006 annual-return Return made up to 06/11/05; full list of members; amend 9 Buy now
07 Apr 2006 officers Director resigned 1 Buy now
07 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
07 Apr 2006 annual-return Return made up to 06/11/05; full list of members 9 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
27 Jan 2005 annual-return Return made up to 06/11/04; full list of members 9 Buy now
02 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2004 accounts Annual Accounts 7 Buy now
27 Feb 2004 annual-return Return made up to 06/11/03; full list of members 9 Buy now
07 Sep 2003 annual-return Return made up to 06/11/02; full list of members 9 Buy now
07 Sep 2003 officers New director appointed 2 Buy now
07 Sep 2003 officers New secretary appointed 2 Buy now
27 Apr 2003 accounts Annual Accounts 5 Buy now
27 Apr 2003 accounts Annual Accounts 5 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
11 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
10 Apr 2002 annual-return Return made up to 06/11/01; full list of members 8 Buy now
27 Apr 2001 officers Director's particulars changed 1 Buy now
14 Apr 2001 officers Director resigned 1 Buy now
31 Jan 2001 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now
27 Nov 2000 annual-return Return made up to 06/11/00; full list of members 7 Buy now
10 Nov 2000 accounts Annual Accounts 6 Buy now
12 May 2000 officers New director appointed 2 Buy now
28 Mar 2000 capital Particulars of contract relating to shares 3 Buy now
28 Mar 2000 capital Ad 13/12/99--------- £ si 10000000@1=10000000 £ ic 100/10000100 2 Buy now
23 Mar 2000 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now