GLOBE-TROTTER LEATHER CO. LIMITED

11 Albion Place, Maidstone, ME14 5DY, Kent
StatusDISSOLVED
Company No.07554098
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

GLOBE-TROTTER LEATHER CO. LIMITED is an dissolved private limited company with number 07554098. It was incorporated 13 years, 3 months, 8 days ago, on 07 March 2011 and it was dissolved 3 years, 1 month, 25 days ago, on 20 April 2021. The company address is 11 Albion Place, Maidstone, ME14 5DY, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-02

Psc name: Globe-Trotter Suit Case Co. Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-02

Psc name: Masaaki Tsubota

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-02

Psc name: Toshiyasu Takubo

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Masaaki Tsubota

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffery Charles Vaughan

Cessation date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Yutaka Oka

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-31

Officer name: Globe-Trotter Suit Case Co Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Yutaka Oka

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry John Coleman

Cessation date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Charles Vaughan

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Jeffery Charles Vaughan

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Jeffery Charles Vaughan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffery Charles Vaughan

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Yutaka Oka

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Mr Harry John Coleman

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSEIL GLAZING LIMITED

68 HENLEY WAY,ELY,CB7 4YJ

Number:11845263
Status:ACTIVE
Category:Private Limited Company

ARTAILS LIMITED

59 WEST BALDRIDGE ROAD,DUNFERMLINE,KY12 9AW

Number:SC410891
Status:ACTIVE
Category:Private Limited Company
Number:00786429
Status:ACTIVE
Category:Private Limited Company

BELVEDERE DEVELOPMENT MANAGEMENT COMPANY LIMITED

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI047939
Status:ACTIVE
Category:Private Limited Company

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:01593831
Status:ACTIVE
Category:Private Limited Company

ELITE PODIATRY LIMITED

148 WALSINGHAM GARDENS,EPSOM,KT19 0NF

Number:07374361
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