Advanced company searchLink opens in new window

GLOBE IQ LIMITED

Company number 06543583

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
13 Apr 2015 600 Appointment of a voluntary liquidator
26 Mar 2015 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 3 the Courtyard Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 26 March 2015
25 Mar 2015 4.20 Statement of affairs with form 4.19
25 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
08 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 SH02 Sub-division of shares on 11 March 2013
05 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
27 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr Graham Macklin on 24 March 2010
11 May 2010 TM02 Termination of appointment of Adsiduus Limited as a secretary
11 May 2010 CH01 Director's details changed for Mr Jeremy Boreham on 24 March 2010
13 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 25/03/09; full list of members
07 May 2008 288c Director's change of particulars / jeremy boreham / 16/04/2008