GLOBE HOPPING WITH PHILEAS FROG LIMITED

84 Undercliff Gardens, Leigh-On-Sea, SS9 1ED, Essex
StatusDISSOLVED
Company No.05613219
CategoryPrivate Limited Company
Incorporated04 Nov 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 13 days

SUMMARY

GLOBE HOPPING WITH PHILEAS FROG LIMITED is an dissolved private limited company with number 05613219. It was incorporated 18 years, 7 months, 1 day ago, on 04 November 2005 and it was dissolved 3 years, 2 months, 13 days ago, on 23 March 2021. The company address is 84 Undercliff Gardens, Leigh-on-sea, SS9 1ED, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Godfrey

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-24

Officer name: Graham Godfrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 1 Pemberton Field Rochford Essex SS4 3BF United Kingdom

Change date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: Pauline Teresa Godfrey

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Godfrey

Change date: 2010-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Teresa Godfrey

Change date: 2010-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: 4 the Birches Aldeburgh Suffolk IP15 5PW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Teresa Godfrey

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Godfrey

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from 4 the birches aldeburgh suffolk IP15 5PW

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from the grange harleston road weybread suffolk IP21 5TU

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham godfrey / 13/12/2007

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / pauline godfrey / 13/12/2007

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: the grange harleston road weybread suffolk IP21 5TU

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 04 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE EDUCATION GROUP LIMITED

BUILDING 6,LONDON,N12 9DA

Number:07445514
Status:ACTIVE
Category:Private Limited Company

ASRA SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11254205
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CARDWELL HOLDINGS LIMITED

87 FLEET ROAD,FLEET,GU51 3PJ

Number:09323105
Status:ACTIVE
Category:Private Limited Company

LUKE MADDEN LIMITED

BOWER HOUSE,FARNHAM,GU10 5EB

Number:09278235
Status:ACTIVE
Category:Private Limited Company

MOVING SHADOW LIMITED

11 SAXON AVENUE,HITCHIN,SG5 4DD

Number:03064345
Status:ACTIVE
Category:Private Limited Company

SATILA PROPERTY UK LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:06193881
Status:ACTIVE
Category:Private Limited Company

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