Advanced company searchLink opens in new window

GLOBETRADE (UK) LIMITED

Company number 09320913

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)
09 Mar 2018 COCOMP Order of court to wind up
08 Mar 2018 AC93 Order of court - restore and wind up
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 TM01 Termination of appointment of Mahendrabhai Hiralal Patel as a director on 1 June 2017
22 Aug 2017 PSC01 Notification of Vipin Chandra Hiralal Patel as a person with significant control on 1 June 2017
22 Aug 2017 AP01 Appointment of Mr Vipin Chandra Patel as a director on 1 June 2017
22 Aug 2017 PSC07 Cessation of Mahendrabhai Hiralal Patel as a person with significant control on 1 June 2017
03 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 CH01 Director's details changed for Mr Mahendra Hiralal Patel on 1 January 2016
05 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
17 Jun 2015 AP01 Appointment of Mr Mahendrabhai Hiralal Patel as a director on 15 May 2015
17 Jun 2015 TM01 Termination of appointment of Ferruccio Francesco Giovanni Barni as a director on 1 June 2015
13 Jan 2015 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 13 January 2015
20 Nov 2014 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry Middlesex CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Ferruccio Barni on 20 November 2014
20 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-20
  • GBP 10,000