GLOBALPATH LTD

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusDISSOLVED
Company No.03597684
CategoryPrivate Limited Company
Incorporated14 Jul 1998
Age25 years, 11 months
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 10 days

SUMMARY

GLOBALPATH LTD is an dissolved private limited company with number 03597684. It was incorporated 25 years, 11 months ago, on 14 July 1998 and it was dissolved 1 year, 8 months, 10 days ago, on 04 October 2022. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pinchas Eliezer Dunner

Notification date: 2020-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronny Pifco

Cessation date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-06

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Isidore Leblanc

Change date: 2017-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Isidore Leblanc

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-27

New date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-28

New date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

New address: Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2015-12-03

Old address: Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Sorotzkin

Termination date: 2015-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isidore Leblanc

Appointment date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF

Old address: 149 Albion Road London N16 9JU

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Sorotzkin

Termination date: 2015-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-15

Officer name: Sabine Dunner

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Sorotzkin

Appointment date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sabine Dunner

Change date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2012

Action Date: 28 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-29

New date: 2011-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Annual return company with made up date

Date: 09 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Ackerman

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ackerman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-11

Officer name: Joseph Ackerman

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2011-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: 235 Old Marylebone Road London NW1 5QT

Change date: 2011-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinchas Dunner

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Joseph Ackerman

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/12/06 to 29/12/06

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/12/04

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 17/02/04 from: 149 albion road london N16 9JU

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/08/98--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: 149 albion road london N16 9JU

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363b

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF


Some Companies

CHRISTIAN BLOCKLEY LIMITED

FLAT 10,STOCKPORT,SK4 4QH

Number:11234413
Status:ACTIVE
Category:Private Limited Company

LITTLESTEPS PRESCHOOL LIMITED

1 ELMS AVENUE,DERBY,DE23 6FB

Number:06554757
Status:ACTIVE
Category:Private Limited Company

MCEWAN SKYLARK HOLDCO LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:08409593
Status:ACTIVE
Category:Private Limited Company

MERRILL LYNCH PENSIONS LIMITED

33 KING WILLIAM STREET,,EC4R 9AS

Number:AC001639
Status:ACTIVE
Category:Other company type

PINKLANE LIMITED

INTERNATIONAL HOUSE 12A,HAVANT,PO9 1EE

Number:06978315
Status:ACTIVE
Category:Private Limited Company

STRAIGHT FIRE LIMITED

75 BLEGBOROUGH ROAD,LONDON,SW16 6DL

Number:10819583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source