GLOBEDEBT FINANCE-A (UK) LTD

7 Milner Street, London, SW3 2QA, England
StatusDISSOLVED
Company No.10769441
CategoryPrivate Limited Company
Incorporated13 May 2017
Age6 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 11 days

SUMMARY

GLOBEDEBT FINANCE-A (UK) LTD is an dissolved private limited company with number 10769441. It was incorporated 6 years, 11 months, 28 days ago, on 13 May 2017 and it was dissolved 3 years, 7 months, 11 days ago, on 29 September 2020. The company address is 7 Milner Street, London, SW3 2QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Mr Peter Zachariades

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107694410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107694410001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Georgia Sofouli

Change date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-10

Psc name: Oren Merchav (Trustee of the Goodheart Trust)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 7 Milner Street London SW3 2QA

Change date: 2019-01-10

Old address: 54-56 Camden Lock Place London NW1 8AF England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trea Secretarial Limited

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Sofouli

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chen Carlos Moravsky

Termination date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sagi Niri

Termination date: 2018-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Chen Carlos Moravsky

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Sagi Niri

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Teddy Sagi

Change date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oren Merchav

Change date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: Vernon House 23 Sicilian Avenue Suite 2.4, Holborn London WC1A 2QS England

New address: 54-56 Camden Lock Place London NW1 8AF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 107694410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 107694410001

Documents

View document PDF

Incorporation company

Date: 13 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPS OFF LTD.

12 LIDDELL WAY,BISHOP AUCKLAND,DL14 8EX

Number:10566319
Status:ACTIVE
Category:Private Limited Company

CHINESE 168 LTD

29 WOODHOUSE ROAD,COALVILLE,LE67 4SX

Number:10713813
Status:ACTIVE
Category:Private Limited Company

JACKSONS COMMERCIAL PROPERTIES LIMITED

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:03651751
Status:ACTIVE
Category:Private Limited Company

KULAN FOUNDATION LIMITED

BASEMENT,LONDON,W12 8HD

Number:11641377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPINAL DISORDERS LTD

57 VIADUCT ROAD,CHELMSFORD,CM1 1TS

Number:10402236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SAUSAGE MASTER LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA

Number:08714355
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