GLOBE UK RECRUITMENT LTD

15 High Street, Lydney, GL15 5DP, England
StatusDISSOLVED
Company No.10525679
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years23 days

SUMMARY

GLOBE UK RECRUITMENT LTD is an dissolved private limited company with number 10525679. It was incorporated 7 years, 6 months, 6 days ago, on 14 December 2016 and it was dissolved 23 days ago, on 28 May 2024. The company address is 15 High Street, Lydney, GL15 5DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Poppy Maria Sewell

Change date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Merson Sewell

Change date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Poppy Maria Sewell

Change date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Merson Sewell

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: 15 High Street Lydney GL15 5DP

Old address: C/O Millhall Consultants Ltd Carlson Suite, Building 8 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England

Change date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mrs Poppy Maria Sewell

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Merson Sewell

Change date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Poppy Maria Sewell

Change date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Merson Sewell

Change date: 2022-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England

Change date: 2022-09-09

New address: C/O Millhall Consultants Ltd Carlson Suite, Building 8 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Jonathan Merson Sewell

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Poppy Maria Sewell

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-28

Psc name: Mr Jonathan Merson Sewell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: C/O Millhall Consultants Building 8 Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD England

New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Poppy Maria Sewell

Change date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mrs Poppy Maria Sewell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: C/O Millhall Consultants Building 8 Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD

Old address: Vantage Point Business Village Carlson Suite Mitcheldean GL17 0DD England

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: Vantage Point Business Village Carlson Suite Mitcheldean GL17 0DD

Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England

Change date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Poppy Maria Sewell

Change date: 2016-12-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Merson Sewell

Change date: 2016-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Merson Sewell

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Poppy Maria Sewell

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Merson Sewell

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Poppy Maria Sewell

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Change date: 2019-11-21

Old address: 2 Temple Street Keynsham Bristol BS31 1EG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYFORD HOTELS LIMITED

27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT

Number:06497383
Status:ACTIVE
Category:Private Limited Company

DUXBURY RESIDENTIAL LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09521590
Status:ACTIVE
Category:Private Limited Company

ES CITY SQUARE LIMITED

17-19 DUNGANNON ROAD,COOKSTOWN,BT80 8TL

Number:NI609066
Status:ACTIVE
Category:Private Limited Company

ETC PRODUCTS LTD

11 GLASTONBURY ROAD,WELLS,BA5 1TW

Number:11210389
Status:ACTIVE
Category:Private Limited Company

HATTON ELECTRICAL WHOLESALE LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:04531919
Status:ACTIVE
Category:Private Limited Company

PENLAN PROPERTIES(CARMARTHEN)LIMITED

1 NANT YR ARIAN,CARMARTHENSHIRE,SA31 3JG

Number:00803218
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