Advanced company searchLink opens in new window

GLOBALSPREAD LIMITED

Company number 02159921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
16 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
20 Dec 2019 TM01 Termination of appointment of Duncan John Heppell as a director on 10 December 2019
03 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
05 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Duncan John Heppell as a director on 25 January 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 998
  • USD 2
15 Jan 2016 TM01 Termination of appointment of Duncan John Heppell as a director on 16 November 2015
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 Nov 2015 MA Memorandum and Articles of Association
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2015 AP01 Appointment of Mr Duncan John Heppell as a director on 10 November 2015
01 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 998
  • USD 2
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Alexis Ceballos Encarnacion as a director on 15 August 2014
17 Dec 2014 TM01 Termination of appointment of Gabriela Britzmann De Stern as a director on 15 August 2014
23 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 998
  • USD 2
18 Feb 2014 AA Total exemption full accounts made up to 31 March 2013