GLOBESTOCK HOLDINGS LIMITED

Unit 6 Mile Oak Industrial Estate Unit 6 Mile Oak Industrial Estate, Oswestry, SY10 8GA, Shropshire, United Kingdom
StatusACTIVE
Company No.11157953
CategoryPrivate Limited Company
Incorporated18 Jan 2018
Age6 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

GLOBESTOCK HOLDINGS LIMITED is an active private limited company with number 11157953. It was incorporated 6 years, 4 months, 29 days ago, on 18 January 2018. The company address is Unit 6 Mile Oak Industrial Estate Unit 6 Mile Oak Industrial Estate, Oswestry, SY10 8GA, Shropshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Jane Olds

Appointment date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mrs Anita Jane Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis William Evans

Appointment date: 2024-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 40.00 GBP

Date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Cole

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Graham Lewis

Termination date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Robert Charles Elwin

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Vivian Graham Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Patrick Evans

Cessation date: 2018-03-19

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-19

Capital : 36 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-19

Psc name: Patrick John Evans

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Anita Jane Evans

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-18

Psc name: Patrick John Evans

Documents

View document PDF

Incorporation company

Date: 18 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORLETT CARPENTRY LIMITED

15 ALKRINGTON HALL ROAD SOUTH,MANCHESTER,M24 1NJ

Number:05323061
Status:ACTIVE
Category:Private Limited Company

EXPERT LAW LIMITED

WALNUT COURT,WOKINGHAM,RG40 1XU

Number:11223804
Status:ACTIVE
Category:Private Limited Company

MOKSHA MANAGEMENT LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:03211153
Status:ACTIVE
Category:Private Limited Company

S&G CONSULTANCY SERVICES LTD

BERRY GRANGE,TADLEY,RG26 5JS

Number:10503644
Status:ACTIVE
Category:Private Limited Company

THE LITTLE THINGS THEATRE LTD

5 GLOUCESTER STREET,BRISTOL,BS5 6QF

Number:11252791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIME MANAGEMENT SOLUTIONS LTD

4 ASHTON CLOSE,NORTHWICH,CW9 8WS

Number:07007128
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