Advanced company searchLink opens in new window

GLOBALCO LIMITED

Company number 09642232

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
22 Mar 2022 TM01 Termination of appointment of Steven Alan Burney as a director on 22 March 2022
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
26 Jul 2016 MR01 Registration of charge 096422320001, created on 22 July 2016
22 Jun 2015 AP01 Appointment of Mr Spencer Eden Rose as a director on 16 June 2015
22 Jun 2015 AP01 Appointment of Stephen Alan Burney as a director on 16 June 2015
22 Jun 2015 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 June 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 100
18 Jun 2015 TM01 Termination of appointment of Graham Cowan as a director on 16 June 2015
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)