GLOBET.COM LIMITED

5 College Mews 5 College Mews, London, SW18 2SJ, England
StatusDISSOLVED
Company No.04161456
CategoryPrivate Limited Company
Incorporated15 Feb 2001
Age23 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution30 Sep 2014
Years9 years, 8 months, 2 days

SUMMARY

GLOBET.COM LIMITED is an dissolved private limited company with number 04161456. It was incorporated 23 years, 3 months, 15 days ago, on 15 February 2001 and it was dissolved 9 years, 8 months, 2 days ago, on 30 September 2014. The company address is 5 College Mews 5 College Mews, London, SW18 2SJ, England.



Company Fillings

Gazette dissolved compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: the Courtyard 1 Putney High Street London SW15 1SZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Martin

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Martin

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Martin

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enrico Salvatori

Change date: 2010-03-05

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry brahams

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laura salvatori

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: unit 25 1/a coda centre 189 munster road london SW6 6AW

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 31/01/02

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASKARA LIMITED

72 PENNY MEADOW,ASHTON-UNDER-LYNE,OL6 6EL

Number:10934811
Status:ACTIVE
Category:Private Limited Company

FIRMENAKTIE.DE LTD

14 CASTLE WALK,LONDON-STANSTED,CM24 8LY

Number:10758606
Status:ACTIVE
Category:Private Limited Company

HUBLIC LIMITED

59 BANNER STREET,LONDON,EC1Y 8PX

Number:02381066
Status:ACTIVE
Category:Private Limited Company

LIBERTY FURNITURE LIMITED

2ND FLOOR CURZON HOUSE,BANSTEAD,SM7 2LJ

Number:08274681
Status:ACTIVE
Category:Private Limited Company

PANSE AB

BRANCH REGISTRATION,,

Number:FC032080
Status:ACTIVE
Category:Other company type

RANDMORE COURT (BECKENHAM) RTM COMPANY LIMITED

27 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:07369098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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