- Company Overview for GLOBILITY PEOPLE LIMITED (05683665)
- Filing history for GLOBILITY PEOPLE LIMITED (05683665)
- People for GLOBILITY PEOPLE LIMITED (05683665)
- Insolvency for GLOBILITY PEOPLE LIMITED (05683665)
- More for GLOBILITY PEOPLE LIMITED (05683665)
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) |
---|---|---|---|
11 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2014 | 4.70 | Declaration of solvency | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Aug 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
14 Aug 2011 | AD02 | Register inspection address has been changed from 27 Gloucester Road Croydon CR0 2DH United Kingdom | |
14 Aug 2011 | AD01 | Registered office address changed from 27 Gloucester Road Croydon CR0 2DH United Kingdom on 14 August 2011 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2011 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
15 Jul 2011 | AD01 | Registered office address changed from C/O Janaka Jayasingha 12 Waterside Court, Weardale Road London SE13 5PZ United Kingdom on 15 July 2011 | |
15 Jul 2011 | AD02 | Register inspection address has been changed from 12 Waterside Court, Weardale Road London SE13 5PZ United Kingdom | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | CH01 | Director's details changed for Mr Janaka Jayasingha on 17 February 2011 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Janaka Jayasingha on 20 February 2010 | |
23 Feb 2010 | TM02 | Termination of appointment of Manohari Jayasingha as a secretary | |
23 Feb 2010 | AD01 | Registered office address changed from 12 Waterside Court Weardale Road Lewisham London SE13 5PZ on 23 February 2010 |