Advanced company searchLink opens in new window

GLOBEQUOTE LTD

Company number 05661629

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 AD01 Registered office address changed from C/O James Kent Flat 16 Goddard House 3 George Mathers Road London SE11 4BG United Kingdom on 18 September 2012
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
22 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 502
21 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Burgh Lodge, 13 the Drive Banstead Surrey SM7 1DF on 6 January 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
30 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jan 2010 CH01 Director's details changed for James Kent on 30 January 2010
30 Jan 2010 CH01 Director's details changed for Leslie Kent on 10 January 2010
23 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Jan 2009 363a Return made up to 19/01/09; full list of members
28 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Mar 2008 363a Return made up to 19/01/08; full list of members
16 Aug 2007 287 Registered office changed on 16/08/07 from: quantum partnership 25 eccleston square london SW1V 1NS
13 Feb 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Jan 2007 363a Return made up to 19/01/07; full list of members
03 Aug 2006 288c Director's particulars changed
06 Jul 2006 CERTNM Company name changed africover LTD\certificate issued on 06/07/06
03 Jul 2006 287 Registered office changed on 03/07/06 from: 13 the drive banstead surrey SM7 1DF
22 Dec 2005 NEWINC Incorporation