Advanced company searchLink opens in new window

GLOBALDRIVE HOLDINGS LIMITED

Company number 04072869

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018
23 Oct 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 October 2018
18 Oct 2018 LIQ01 Declaration of solvency
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
02 Oct 2018 AP01 Appointment of Mr Robert Sutton as a director on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
13 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 10 April 2017
18 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
25 Jun 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Howard Filer as a director on 5 December 2014
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
21 Aug 2014 AP01 Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013