- Company Overview for GLOBETREND LIMITED (05955554)
- Filing history for GLOBETREND LIMITED (05955554)
- People for GLOBETREND LIMITED (05955554)
- More for GLOBETREND LIMITED (05955554)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | PSC01 | Notification of Davide Torrice as a person with significant control on 6 April 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
20 Sep 2017 | PSC01 | Notification of Nello Mascia as a person with significant control on 6 April 2016 | |
19 Sep 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017 | |
19 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2017 | AC92 | Restoration by order of the court | |
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AP04 | Appointment of Cr Secretaries Limited as a secretary on 18 January 2016 | |
18 Jan 2016 | AP01 | Appointment of David Malcolm Kaye as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of William Robert Hawes as a director on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
01 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |