GLOBUS BUSINESS SERVICES LTD
Status | DISSOLVED |
Company No. | 04664149 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 2 months, 1 day |
SUMMARY
GLOBUS BUSINESS SERVICES LTD is an dissolved private limited company with number 04664149. It was incorporated 21 years, 3 months, 9 days ago, on 12 February 2003 and it was dissolved 6 years, 2 months, 1 day ago, on 20 March 2018. The company address is 20 Forest Street 20 Forest Street, London, E7 0HW.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Termination secretary company with name termination date
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Ludu
Termination date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts amended with made up date
Date: 18 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AAMD
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Govoreanu
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: 3 fullwoods mews bevenden street london N1 6BF
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members; amend
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members
Documents
Certificate change of name company
Date: 29 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed credit maintenance LTD.\certificate issued on 29/01/04
Documents
Some Companies
AMBIENT MUSIC SERVICES LIMITED
17A 17A RADNOR AVENUE,HARROW,HA1 1SB
Number: | 11014197 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,GLASGOW,
Number: | SC593022 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CANTERBURY STREET,GILLINGHAM,ME7 5TX
Number: | 11089007 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG
Number: | SC541285 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVANT BUILDERS (NORFOLK) LIMITED
54 THORPE ROAD,NORFOLK,NR1 1RY
Number: | 01156743 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARUNDEL MEWS,BRIGHTON,BN2 1GG
Number: | 10271133 |
Status: | ACTIVE |
Category: | Private Limited Company |