Advanced company searchLink opens in new window

GLOBUS INSTITUT LIMITED

Company number 05826900

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from 1St Floor, Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX on 11 June 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Abdel Kader Bessedik on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Emma Jayne Attwood on 1 October 2009
02 Jun 2010 CH03 Secretary's details changed for Abdel Kader Bessedik on 1 October 2009
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1