- Company Overview for GLOBETRADE (UK) LIMITED (09320913)
- Filing history for GLOBETRADE (UK) LIMITED (09320913)
- People for GLOBETRADE (UK) LIMITED (09320913)
- Insolvency for GLOBETRADE (UK) LIMITED (09320913)
- More for GLOBETRADE (UK) LIMITED (09320913)
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
|
|
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
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
Statement of capital on 2014-11-20
|