GLOBET.COM LIMITED
Status | DISSOLVED |
Company No. | 04161456 |
Category | Private Limited Company |
Incorporated | 15 Feb 2001 |
Age | 23 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2014 |
Years | 9 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
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
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
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
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Martin
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Martin
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Martin
Documents
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 09 Mar 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary barry brahams
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laura salvatori
Documents
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
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
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
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
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
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
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
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
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
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
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
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
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/01/02
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
72 PENNY MEADOW,ASHTON-UNDER-LYNE,OL6 6EL
Number: | 10934811 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CASTLE WALK,LONDON-STANSTED,CM24 8LY
Number: | 10758606 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BANNER STREET,LONDON,EC1Y 8PX
Number: | 02381066 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR CURZON HOUSE,BANSTEAD,SM7 2LJ
Number: | 08274681 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |