GLOBAL SYSTEM TECHNOLOGY LIMITED

04113303
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
21 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
25 Jun 2018 address Change Sail Address Company With New Address 2 Buy now
23 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Mar 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
20 Mar 2018 resolution Resolution 1 Buy now
16 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
11 Jan 2018 insolvency Solvency Statement dated 10/01/18 1 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 officers Termination of appointment of director (Kris Somers) 1 Buy now
06 Sep 2017 officers Termination of appointment of director (Vaclav Malimanek) 1 Buy now
06 Sep 2017 officers Appointment of director (Mr John Anthony Robinson) 2 Buy now
06 Sep 2017 officers Appointment of director (Mr Christian Bruno Jean Idczak) 2 Buy now
03 Aug 2017 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
03 Aug 2017 incorporation Re Registration Memorandum Articles 11 Buy now
03 Aug 2017 resolution Resolution 1 Buy now
03 Aug 2017 change-of-name Reregistration Public To Private Company 2 Buy now
10 Jul 2017 accounts Annual Accounts 20 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Change of particulars for secretary (Laura Wilcock) 1 Buy now
03 Aug 2016 accounts Annual Accounts 26 Buy now
03 Aug 2016 resolution Resolution 2 Buy now
23 Jun 2016 officers Termination of appointment of director (Otto Frank De Bont) 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Robert William Sadler) 1 Buy now
09 Jun 2016 officers Appointment of director (Vaclav Malimanek) 2 Buy now
09 Jun 2016 officers Appointment of director (Kris Somers) 2 Buy now
09 Jun 2016 officers Appointment of secretary (Kris Somers) 2 Buy now
09 Jun 2016 officers Appointment of secretary (Laura Wilcock) 2 Buy now
09 Jun 2016 officers Termination of appointment of secretary (Robert Sadler) 1 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2016 accounts Annual Accounts 15 Buy now
03 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2014 accounts Annual Accounts 17 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
28 May 2014 officers Termination of appointment of secretary (Grosvenor Secretaries London Limited) 1 Buy now
28 May 2014 officers Appointment of secretary (Mr Robert Sadler) 2 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2014 annual-return Annual Return 14 Buy now
25 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2013 officers Appointment of director (Robert William Sadler) 3 Buy now
28 Nov 2013 officers Termination of appointment of director (Mark Friedlander) 2 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2013 accounts Annual Accounts 17 Buy now
21 Dec 2012 officers Termination of appointment of director (Dominic Findlow) 1 Buy now
18 Dec 2012 officers Appointment of director (Mr Otto De Bont) 2 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
13 Dec 2012 officers Appointment of corporate secretary (Grosvenor Secretaries London Ltd) 2 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Grosvenor Secretary Ltd) 1 Buy now
13 Dec 2012 officers Appointment of director (Mr Mark Robin Friedlander) 2 Buy now
02 Nov 2012 accounts Annual Accounts 19 Buy now
24 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Terry Lam) 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Yu Cao) 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 18 Buy now
30 Jun 2011 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 24 Buy now
15 Feb 2010 officers Appointment of director (Terry Lam) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Jiang Zhengyu) 1 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Dominic Hugh Findlow) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Jiang Zhengyu) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Yu Cao) 2 Buy now
03 Aug 2009 accounts Annual Accounts 23 Buy now
26 Feb 2009 officers Director appointed jiang zhengyu 1 Buy now
26 Feb 2009 officers Appointment terminated director shiquan li 1 Buy now
30 Oct 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 19 Buy now
27 Nov 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 16 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
07 Dec 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: well court 14-16 farrington lane london EC1R 3AU 1 Buy now
09 Jun 2006 accounts Annual Accounts 17 Buy now
11 May 2006 officers New secretary appointed 1 Buy now
11 May 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
13 Jan 2006 accounts Annual Accounts 15 Buy now
14 Nov 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
20 Oct 2005 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
23 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 accounts Annual Accounts 14 Buy now
19 Nov 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
02 Sep 2004 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
26 Feb 2004 annual-return Return made up to 21/11/03; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 13 Buy now
03 Nov 2003 accounts Delivery ext'd 3 mth 31/03/03 1 Buy now