GLOBE HOPPING WITH PHILEAS FROG LIMITED
Status | DISSOLVED |
Company No. | 05613219 |
Category | Private Limited Company |
Incorporated | 04 Nov 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
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
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
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
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham godfrey / 13/12/2007
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / pauline godfrey / 13/12/2007
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
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
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
ASPIRE EDUCATION GROUP LIMITED
BUILDING 6,LONDON,N12 9DA
Number: | 07445514 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BOWER HOUSE,FARNHAM,GU10 5EB
Number: | 09278235 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SAXON AVENUE,HITCHIN,SG5 4DD
Number: | 03064345 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 06193881 |
Status: | ACTIVE |
Category: | Private Limited Company |