- Company Overview for GLOBE JEWELLERY LTD (07417697)
- Filing history for GLOBE JEWELLERY LTD (07417697)
- People for GLOBE JEWELLERY LTD (07417697)
- More for GLOBE JEWELLERY LTD (07417697)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 January 2013 | |
14 Nov 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 May 2012 | CH01 | Director's details changed for Mr Christopher James Oulton Wade on 23 May 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 19 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from Unit 2a Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP England on 16 November 2011 | |
16 Nov 2011 | AP01 | Appointment of Mr Christopher James Oulton Wade as a director on 16 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Liam Charles Cooper as a director on 16 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Ubit 2a Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP England on 9 November 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 26 October 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Mr John Stewart Nuttall on 1 June 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of John Nuttall as a director | |
01 Jun 2011 | TM01 | Termination of appointment of John Nuttall as a director | |
27 May 2011 | AP01 | Appointment of Mr Liam Charles Cooper as a director | |
27 May 2011 | TM01 | Termination of appointment of John Nuttall as a director | |
10 May 2011 | CH01 | Director's details changed for Mr John Stewart Nuttall on 10 May 2011 | |
25 Oct 2010 | NEWINC |
Incorporation
|