GLOBALSTAR IMPEX LTD.
Status | DISSOLVED |
Company No. | 07585820 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
GLOBALSTAR IMPEX LTD. is an dissolved private limited company with number 07585820. It was incorporated 13 years, 2 months, 8 days ago, on 31 March 2011 and it was dissolved 1 year, 3 months, 1 day ago, on 07 March 2023. The company address is 12 Regency Gardens 12 Regency Gardens, Stockport, SK8 6SX, Manchester, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Atul Upadhyay
Change date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: 13 John Prince's Street 2nd Floor London W1G 0JR England
Change date: 2020-07-23
New address: 12 Regency Gardens Cheadle Hulme Stockport Manchester SK8 6SX
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Dissolution withdrawal application strike off company
Date: 21 Jul 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 03 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 07 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Atul Upadhyay
Documents
Termination secretary company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Starwell International Ltd.
Termination date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: 48 Queen Anne Street London W1G 9JJ
Change date: 2017-06-13
New address: 13 John Prince's Street 2nd Floor London W1G 0JR
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Some Companies
PEW CORNER,GUILDFORD,GU3 1LP
Number: | 03298727 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATER STREET,CO DOWN,BT34 1DJ
Number: | NI050551 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HELME LODGE,KENDAL,LA9 7QA
Number: | 10763741 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SWANSHURST LANE,BIRMINGHAM,B13 0AL
Number: | 09035757 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBIN HOOD EXPERIENCE LIMITED
94 FRIAR LANE,NOTTINGHAM,NG1 6EB
Number: | 10785074 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 QUEENS GARDENS,RAINHAM,RM13 8EB
Number: | 10309593 |
Status: | ACTIVE |
Category: | Private Limited Company |