About

Registered Number: 05731063
Date of Incorporation: 06/03/2006 (18 years ago)
Company Status: Active
Registered Address: 44 Chapman Crescent, Harrow, Middlesex, HA3 0TE

 

Global Transfer Services Ltd was founded on 06 March 2006 with its registered office in Harrow. Sofou, Angeliki, Sofou, Angeliki, Papirakis, Michail, Papirakis, Michail are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOFOU, Angeliki 06 March 2006 - 1
PAPIRAKIS, Michail 06 March 2006 22 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SOFOU, Angeliki 22 June 2019 - 1
PAPIRAKIS, Michail 19 January 2007 22 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 December 2019
PSC01 - N/A 22 June 2019
PSC07 - N/A 22 June 2019
AP03 - Appointment of secretary 22 June 2019
TM01 - Termination of appointment of director 22 June 2019
TM02 - Termination of appointment of secretary 22 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 12 March 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AD01 - Change of registered office address 02 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 08 May 2007
CERTNM - Change of name certificate 03 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 07 June 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.