- Company Overview for GLOBE PROPERTIES INTERNATIONAL LTD. (09834375)
- Filing history for GLOBE PROPERTIES INTERNATIONAL LTD. (09834375)
- People for GLOBE PROPERTIES INTERNATIONAL LTD. (09834375)
- More for GLOBE PROPERTIES INTERNATIONAL LTD. (09834375)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | PSC07 | Cessation of Siddik Ahmed Kamal as a person with significant control on 17 April 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 2 Hockliffe Road Leighton Buzzard Beds. LU7 3FN United Kingdom to 82 Wedgewood Road Luton LU4 0RH on 1 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
21 May 2018 | TM01 | Termination of appointment of Hazera Begum Haque as a director on 16 May 2018 | |
21 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Siddik Ahmed Kamal as a director on 17 April 2018 | |
02 Feb 2018 | AP01 | Appointment of Mrs Hazera Begum Haque as a director on 21 October 2015 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Siddik Ahmed Kamal on 1 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Abdul Ahad on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Shajarul Islam as a director on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Hazera Begum Haque as a director on 1 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
01 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Apr 2016 | AD01 | Registered office address changed from 57 Lake Street Leighton Buzzard Bedfordshire LU7 1SA to 2 Hockliffe Road Leighton Buzzard Beds. LU7 3FN on 29 April 2016 | |
24 Dec 2015 | TM01 | Termination of appointment of Saira Begum Haque as a director on 30 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr. Jahid Iqbal Choudhury on 21 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Nov 2015 | AP01 | Appointment of Mr Soyef Ahmed Choudhury as a director on 21 October 2015 | |
17 Nov 2015 | AP01 | Appointment of Mrs Hazera Begum Haque as a director on 21 October 2015 |