Advanced company searchLink opens in new window

GLOBUS HOMES LIMITED

Company number 08212057

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2019 600 Appointment of a voluntary liquidator
09 Apr 2019 LIQ02 Statement of affairs
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
09 Apr 2019 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 40a Station Road Upminster Essex RM14 2TR on 9 April 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CH01 Director's details changed for Mr Martino Basile on 2 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Martino Basile on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Alistair Smit on 31 July 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 TM01 Termination of appointment of Jayakumar Ambrose as a director on 10 June 2016
05 Nov 2015 TM01 Termination of appointment of Neale Martin Banfield as a director on 15 October 2015
14 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 99
17 Apr 2014 AP01 Appointment of Mr Jayakumar Ambrose as a director
14 Feb 2014 CH01 Director's details changed for Mr Neale Martin Banfield on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Martino Basile on 14 February 2014