Advanced company searchLink opens in new window

GLOBANQER LTD.

Company number 10274134

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 CS01 Confirmation statement made on 4 August 2018 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Jun 2017 TM02 Termination of appointment of Niled Limited as a secretary on 1 June 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
18 Apr 2017 TM01 Termination of appointment of Tomy Gordon as a director on 18 April 2017
24 Jan 2017 CH01 Director's details changed for Mr David Julian Lake on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Tomy Gordon on 24 January 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Sep 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
14 Sep 2016 TM01 Termination of appointment of Shota Kimura Bauer as a director on 14 September 2016
12 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)