- Company Overview for GLOBALXTEND LIMITED (04317807)
- Filing history for GLOBALXTEND LIMITED (04317807)
- People for GLOBALXTEND LIMITED (04317807)
- More for GLOBALXTEND LIMITED (04317807)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Mr Simon Anthony Fox on 1 November 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Simon Anthony Fox on 14 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 November 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Nov 2014 | CH01 | Director's details changed for Simon Anthony Fox on 2 October 2014 |