- Company Overview for GLOBEQUOTE LTD (05661629)
- Filing history for GLOBEQUOTE LTD (05661629)
- People for GLOBEQUOTE LTD (05661629)
- More for GLOBEQUOTE LTD (05661629)
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
|
|
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 |