GLOBEHOPPER LIMITED

1 Sopwith Crescent, Wickford, SS11 8YU, England
StatusDISSOLVED
Company No.04545388
CategoryPrivate Limited Company
Incorporated25 Sep 2002
Age21 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 3 days

SUMMARY

GLOBEHOPPER LIMITED is an dissolved private limited company with number 04545388. It was incorporated 21 years, 8 months, 9 days ago, on 25 September 2002 and it was dissolved 1 year, 7 months, 3 days ago, on 01 November 2022. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Sneh Lata Vadhwana

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-03

Officer name: Mrs Sneh Lata Vadhwana

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mrs Sneh Lata Vadhwana

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr Dhirendra Vadhwana

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-03

Officer name: Mrs Sneh Lata Vadhwana

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 03 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-03

Psc name: Mrs Sneh Lata Vadhwana

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 03 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dhirendra Vadhwana

Change date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: 1 Sopwith Cresent Wickford Essex SS11 8YU

New address: 1 Sopwith Crescent Wickford SS11 8YU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed just write (uk) LIMITED\certificate issued on 09/03/16

Documents

View document PDF

Change of name notice

Date: 22 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: 52B Ashingdon Road Rochford Essex SS4 1RD

New address: 1 Sopwith Cresent Wickford Essex SS11 8YU

Change date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 32 Ashcombe Rochford Essex SS4 1SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE PROJECT MANAGEMENT LTD

13 CLUNIE STREET,PERTHSHIRE,PH2 9JT

Number:SC444258
Status:ACTIVE
Category:Private Limited Company

AMICI BRICKWORK CONTRACTORS LTD

CHATFIELD HOUSE,GRANTHAM,NG31 8DQ

Number:06933435
Status:ACTIVE
Category:Private Limited Company

BLUE OWL ADVISORS LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC612092
Status:ACTIVE
Category:Private Limited Company

BREEZE (SOUTHERN) LIMITED

UNIT 21 ELDON WAY,TONBRIDGE,TN12 6BE

Number:02756925
Status:ACTIVE
Category:Private Limited Company

MELITA FITNESS LIMITED

22 RECTORY CLOSE,GUILDFORD,GU4 7AR

Number:09313226
Status:ACTIVE
Category:Private Limited Company

STARK INTERNATIONAL INC.

979 THIRD AVENUE,NY 10022,

Number:FC021654
Status:ACTIVE
Category:Other company type

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