Advanced company searchLink opens in new window

GLOBE (BENBOW HOUSE) LIMITED

Company number 03396462

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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