Advanced company searchLink opens in new window

GLOBELOOP LIMITED

Company number 02172813

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
19 May 2014 AA Accounts made up to 31 December 2013
31 Oct 2013 TM02 Termination of appointment of Susan Heather Fay Edwards as a secretary on 18 October 2013
31 Oct 2013 AP03 Appointment of Michelle D Carpenter as a secretary on 18 October 2013
31 Oct 2013 AP01 Appointment of Michelle D Carpnter as a director on 18 October 2013
06 Sep 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 102
20 Jun 2013 AA Accounts made up to 31 December 2012
10 Sep 2012 AA Accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
07 Nov 2011 AA Accounts made up to 31 December 2010
03 Nov 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Theo Roger Spittel on 31 May 2011
23 Jun 2011 CH03 Secretary's details changed for Susan Heather Fay Edwards on 31 May 2011
24 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
11 Aug 2010 MEM/ARTS Memorandum and Articles of Association
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Financial documents 20/07/2010
04 Aug 2010 TM01 Termination of appointment of William Hall as a director
04 Aug 2010 AP01 Appointment of Samuel Stewart Featherston Jr as a director
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2010 AA Accounts made up to 31 March 2010