Advanced company searchLink opens in new window

GLOBESTAR PROPERTIES LIMITED

Company number 04037621

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
11 Apr 2017 MR04 Satisfaction of charge 2 in full
11 Apr 2017 MR04 Satisfaction of charge 4 in full
11 Apr 2017 MR04 Satisfaction of charge 3 in full
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 Aug 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
15 Jan 2015 AA Full accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
06 Jan 2014 AA Accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
26 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
09 Jan 2013 AA Accounts made up to 31 March 2012
03 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AA Accounts made up to 31 March 2011