- Company Overview for GLOBALGRANT LIMITED (05703028)
- Filing history for GLOBALGRANT LIMITED (05703028)
- People for GLOBALGRANT LIMITED (05703028)
- Charges for GLOBALGRANT LIMITED (05703028)
- More for GLOBALGRANT LIMITED (05703028)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 Apr 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Oct 2008 | 288b | Appointment Terminated Director neil richardson | |
01 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2008 | 363a | Return made up to 08/02/08; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
12 Feb 2007 | 363a | Return made up to 08/02/07; full list of members | |
21 Aug 2006 | 287 | Registered office changed on 21/08/06 from: 21 belle vue street filey york north yorkshire YO14 9HU | |
20 Feb 2006 | 288b | Secretary resigned | |
20 Feb 2006 | 288b | Director resigned | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 288a | New secretary appointed;new director appointed | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: 16 churchill way cardiff CF10 2DX | |
17 Feb 2006 | 88(2)R |
Ad 13/02/06--------- £ si 299@1=299 £ ic 1/300
|
|
08 Feb 2006 | NEWINC | Incorporation |