Advanced company searchLink opens in new window

GLOBE JEWELLERY LTD

Company number 07417697

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)
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
  • GBP 80
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
  • MODEL ARTICLES ‐ Model articles adopted