Advanced company searchLink opens in new window

GLOBEDEBT FINANCE-A (UK) LTD

Company number 10769441

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Peter Zachariades on 20 May 2019
18 Jan 2019 MR04 Satisfaction of charge 107694410002 in full
18 Jan 2019 MR04 Satisfaction of charge 107694410001 in full
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Jan 2019 CH01 Director's details changed for Ms Georgia Sofouli on 14 January 2019
10 Jan 2019 PSC07 Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to 7 Milner Street London SW3 2QA on 10 January 2019
10 Jan 2019 AP04 Appointment of Trea Secretarial Limited as a secretary on 8 January 2019
10 Jan 2019 AP01 Appointment of Ms Georgia Sofouli as a director on 8 January 2019
13 Dec 2018 TM01 Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018
15 Nov 2018 TM01 Termination of appointment of Sagi Niri as a director on 13 November 2018
11 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
28 May 2018 AP01 Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018
28 May 2018 AP01 Appointment of Mr Sagi Niri as a director on 23 May 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
23 May 2018 PSC04 Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017
23 May 2018 PSC04 Change of details for Mr Oren Merchav as a person with significant control on 11 July 2017
23 Feb 2018 AD01 Registered office address changed from Vernon House 23 Sicilian Avenue Suite 2.4, Holborn London WC1A 2QS England to 54-56 Camden Lock Place London NW1 8AF on 23 February 2018
31 May 2017 MR01 Registration of charge 107694410002, created on 17 May 2017
30 May 2017 MR01 Registration of charge 107694410001, created on 17 May 2017