Advanced company searchLink opens in new window

GLOBALMEAD LIMITED

Company number 06670545

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
26 Sep 2012 AD01 Registered office address changed from Flat 169 Goulden House Bullen Street London SW11 3HG United Kingdom on 26 September 2012
24 Sep 2012 4.70 Declaration of solvency
24 Sep 2012 600 Appointment of a voluntary liquidator
24 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
16 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
19 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
20 Mar 2012 AD01 Registered office address changed from 96a Edith Road London W14 9AP United Kingdom on 20 March 2012
28 Dec 2011 AD01 Registered office address changed from Flat 4 8 Thurlow Park Road London SE21 8JB on 28 December 2011
19 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
11 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
20 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Ms Natasha Brooke Jacobsen on 12 August 2010
07 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
19 May 2010 AD01 Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 19 May 2010
17 Sep 2009 363a Return made up to 12/08/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 190 Location of debenture register
20 Feb 2009 288a Director appointed ms natasha brooke jacobsen
20 Feb 2009 288b Appointment Terminated Director susan buhagiar
20 Feb 2009 288b Appointment Terminated Secretary bryan buhagiar
12 Aug 2008 NEWINC Incorporation