- Company Overview for GLOBALSTREET INVESTMENTS LIMITED (06492616)
- Filing history for GLOBALSTREET INVESTMENTS LIMITED (06492616)
- People for GLOBALSTREET INVESTMENTS LIMITED (06492616)
- More for GLOBALSTREET INVESTMENTS LIMITED (06492616)
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) |
---|---|---|---|
10 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013 | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 4 September 2012
|
|
04 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
21 Feb 2012 | SH08 | Change of share class name or designation | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HZ United Kingdom on 2 June 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
24 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
19 Nov 2009 | AP01 | Appointment of Leslie Richards as a director | |
19 Nov 2009 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary | |
06 Nov 2009 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR on 6 November 2009 | |
25 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
12 Aug 2008 | SA | Statement of affairs | |
12 Aug 2008 | 88(2) | Ad 13/05/08\gbp si 999@1=999\gbp ic 1/1000\ | |
03 Jul 2008 | 288b | Appointment terminated director michelmores directors LIMITED | |
03 Jul 2008 | 288a | Director appointed william john richards | |
04 Feb 2008 | NEWINC | Incorporation |