GLOBE EXPANSION LIMITED
Status | DISSOLVED |
Company No. | 09308892 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 8 months, 8 days |
SUMMARY
GLOBE EXPANSION LIMITED is an dissolved private limited company with number 09308892. It was incorporated 9 years, 7 months, 5 days ago, on 13 November 2014 and it was dissolved 8 months, 8 days ago, on 10 October 2023. The company address is International House International House, Ashford, TN23 1HU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type dormant
Date: 18 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-06
Psc name: David Roux
Documents
Accounts with accounts type dormant
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Withdrawal of a person with significant control statement
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-06
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Jean Louis Maole
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roux
Appointment date: 2021-07-30
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean Louis Maole
Change date: 2018-01-29
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Le Guezennec
Termination date: 2018-01-29
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean Louis Maole
Appointment date: 2018-01-29
Documents
Notification of a person with significant control statement
Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Termination secretary company with name termination date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iaa Secretaries Limited
Termination date: 2017-08-01
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr Guy Le Guezennec
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Allan Maole
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Some Companies
CENTRELAND HOSPITAL RETAIL LIMITED
BOLSOVER HOUSE,LONDON,W1W 6BB
Number: | 03225173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIMIX HOUSE,LONDON,NW10 7TR
Number: | 07618706 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK SERVICES (SUSSEX) LIMITED
91 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 07446981 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 GRANGE ROAD WEST,MERSEYSIDE,L41 4DA
Number: | 02083737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14,MANCHESTER,M8 0PW
Number: | 11951588 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 OSBORNE COURT,WARRINGTON,WA4 2LS
Number: | 08662342 |
Status: | ACTIVE |
Category: | Private Limited Company |