Advanced company searchLink opens in new window

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED

Company number 05273345

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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DS01 Application to strike the company off the register
26 Nov 2014 AAMD Amended accounts made up to 31 October 2013
26 Nov 2014 AAMD Amended accounts made up to 31 October 2012
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Apr 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 TM02 Termination of appointment of C.F.Andrew Limited as a secretary on 1 November 2013
01 Apr 2014 AD01 Registered office address changed from Forge Mill House Main Street Farlington North Yorkshire YO61 1NW on 1 April 2014
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 May 2013 AP01 Appointment of Mr Dougal George Davidson Steward as a director on 1 May 2013
03 May 2013 TM01 Termination of appointment of Jens Mangelsen as a director on 1 May 2013
03 May 2013 TM01 Termination of appointment of Jens Mangelsen as a director on 1 May 2013
26 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
23 Nov 2011 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 9 February 2011
18 Oct 2011 AP01 Appointment of Mr Jens Mangelsen as a director on 27 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Sep 2011 TM01 Termination of appointment of Andreas Jenk as a director on 26 September 2011
09 Mar 2011 CH01 Director's details changed for Mr Andreas Jenk on 9 March 2011
25 Feb 2011 AP04 Appointment of C.F.Andrew Limited as a secretary
17 Jan 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PH on 17 January 2011