- Company Overview for GLOBE (BENBOW HOUSE) LIMITED (03396462)
- Filing history for GLOBE (BENBOW HOUSE) LIMITED (03396462)
- People for GLOBE (BENBOW HOUSE) LIMITED (03396462)
- Charges for GLOBE (BENBOW HOUSE) LIMITED (03396462)
- More for GLOBE (BENBOW HOUSE) LIMITED (03396462)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Sep 2015 | CH01 | Director's details changed for Barry Raymond Solomon Prince on 1 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Barry Raymond Solomon Prince on 1 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Michael Ashley Posner on 1 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Henry Michael Lennard on 1 July 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to 4Th Floor 115 Baker Street London W1U 6RT on 5 February 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
10 Jul 2013 | CH01 | Director's details changed for Mr Michael Ashley Posner on 2 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Barry Raymond Solomon Prince on 1 June 2012 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Michael Ashley Posner on 1 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Henry Michael Lennard on 1 June 2013 | |
10 Jul 2013 | CH03 | Secretary's details changed for Mr Michael Ashley Posner on 1 June 2012 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders |