GLOBETEC SOLUTIONS INTERNATIONAL LTD
Company number 10798435
- Company Overview for GLOBETEC SOLUTIONS INTERNATIONAL LTD (10798435)
- Filing history for GLOBETEC SOLUTIONS INTERNATIONAL LTD (10798435)
- People for GLOBETEC SOLUTIONS INTERNATIONAL LTD (10798435)
- More for GLOBETEC SOLUTIONS INTERNATIONAL LTD (10798435)
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) |
---|---|---|---|
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2023 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | AP01 | Appointment of Mrs Emma-Jayne Sinclair as a director on 28 July 2021 | |
09 Jul 2021 | PSC04 | Change of details for Mr Alexander Edward Sinclair as a person with significant control on 9 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of James Patrick Taylor as a person with significant control on 9 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
17 Sep 2018 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of James Patrick Taylor as a director on 1 June 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|