GLOBALXTEND LIMITED
Status | DISSOLVED |
Company No. | 04317807 |
Category | Private Limited Company |
Incorporated | 06 Nov 2001 |
Age | 22 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 6 days |
SUMMARY
GLOBALXTEND LIMITED is an dissolved private limited company with number 04317807. It was incorporated 22 years, 6 months, 28 days ago, on 06 November 2001 and it was dissolved 3 months, 6 days ago, on 27 February 2024. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Anthony Fox
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Fox
Change date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-02
Officer name: Simon Anthony Fox
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Simon Anthony Fox
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH
Change date: 2013-08-08
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Simon Anthony Fox
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Simon Anthony Fox
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Roy Anthony Joseph
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / simon fox / 19/09/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 21/04/05 from: 7 bagshot road enfield middlesex EN1 2RD
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Certificate change of name company
Date: 12 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boosta LIMITED\certificate issued on 12/02/03
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 15/11/01 from: 17 city business centre lower road london SE16 2XB
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6-8 CHARLTON BUILDINGS MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 07734908 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OLD SNEDDON STREET,PAISLEY,PA3 2AL
Number: | SC545825 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOPPET CLOSE,GREAT OAKLEY,NN18 8JQ
Number: | 09909249 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NIMROD WAY,WIMBORNE,BH21 7SH
Number: | 10989151 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS COURT,LEEDS,LS11 5HL
Number: | 09384784 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMORROW INTERACTIVE MEDIA LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10409577 |
Status: | ACTIVE |
Category: | Private Limited Company |